Search icon

ENVIROMENTAL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ENVIROMENTAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVIROMENTAL ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Sep 2004 (21 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: P04000129698
FEI/EIN Number 201649067

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. BOX 21349, WEST PALM BEACH, FL, 33416-1349
Address: 1005 LAKE AVENUE, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMANO JOHN F Agent 1005 LAKE AVENUE, LAKE WORTH, FL, 33460
ROMANO JOHN F Director 1005 LAKE AVENUE, LAKE WORTH, FL, 33460
Romano Nancy L Manager 1005 LAKE AVENUE, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-08 1005 LAKE AVENUE, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-08 1005 LAKE AVENUE, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2005-04-27 1005 LAKE AVENUE, LAKE WORTH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2005-04-27 ROMANO, JOHN F -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State