Search icon

AMERICAN DEMOLITION & ENVIRONMENTAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN DEMOLITION & ENVIRONMENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN DEMOLITION & ENVIRONMENTAL SERVICES, 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: 23 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000029251
FEI/EIN Number 731728840

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

Mail Address: 600 OLD SANFORD OVIEDO RD, WINTER SPRINGS, FL, 32708, US
Address: 2911 LAKEVIEW DR, CASSELBERRY, FL, 32730, US
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS BART President 600 OLD SANFORD OVIEDO RD, WINTER SPRINGS, FL, 32708
PHILLIPS BART Agent 600 OLD SANFORD OVIEDO RD, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 2911 LAKEVIEW DR, CASSELBERRY, FL 32730 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-24 600 OLD SANFORD OVIEDO RD, WINTER SPRINGS, FL 32708 -
AMENDMENT 2010-01-29 - -
CHANGE OF MAILING ADDRESS 2010-01-29 2911 LAKEVIEW DR, CASSELBERRY, FL 32730 -
AMENDMENT 2009-07-09 - -
AMENDMENT 2006-10-06 - -
AMENDMENT 2006-07-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000754560 LAPSED 53-2011CA-5005 10TH JUDICIAL, POLK COUNTY 2012-03-26 2020-07-13 $24,940.25 BRIDGEFIELD CASUALTY INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J08900004474 LAPSED 07-CC-17990 9TH JUD CIR CRT ORANGE CTY 2008-03-11 2013-03-20 $14597.72 TIP TOP CONTAINERS, INC., C/O WILLIAM J. WALLACE, P.O. BOX 941959, MAITLAND, FL 32794

Documents

Name Date
ANNUAL REPORT 2010-02-24
Amendment 2010-01-29
Off/Dir Resignation 2010-01-22
Amendment 2009-07-09
Off/Dir Resignation 2009-06-29
ANNUAL REPORT 2009-04-30
Reg. Agent Change 2008-04-18
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-07-05
Amendment 2006-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State