Search icon

ENVIRONMENTAL PROTECTIVE SOLUTIONS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: ENVIRONMENTAL PROTECTIVE SOLUTIONS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVIRONMENTAL PROTECTIVE SOLUTIONS, INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2018 (7 years ago)
Document Number: P05000034073
FEI/EIN Number 202515780

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

Address: 2708 broadway center blvd, 2708 Broadway Center Blvd, Brandon, FL, 33510, US
Mail Address: PO BOX 255, VALRICO, FL, 33595, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Key Adam C President 21685 NE 136th street, Salt Springs, FL, 32134
KEY CAMERON Vice President 602 Kilgore Road, Plant City, FL, 33567
KEY ADAM C Agent 21685 NE 136th street, Salt Springs, FL, 32134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-30 2708 broadway center blvd, 2708 Broadway Center Blvd, Brandon, FL 33510 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 21685 NE 136th street, Salt Springs, FL 32134 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 2708 broadway center blvd, 2708 Broadway Center Blvd, Brandon, FL 33510 -
AMENDMENT 2018-08-06 - -
REGISTERED AGENT NAME CHANGED 2012-02-28 KEY, ADAM C -
CANCEL ADM DISS/REV 2008-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
Amendment 2018-08-06
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State