Entity Name: | ENVIRONMENTAL & MARINE CONSULTING SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENVIRONMENTAL & MARINE CONSULTING 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: |
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: | 05 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2023 (2 years ago) |
Document Number: | P08000013298 |
FEI/EIN Number |
261907556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10801 SE Bow Lane, Hobe Sound, FL, 33455, US |
Mail Address: | 10801 SE Bow Lane, Hobe Sound, FL, 33455, US |
ZIP code: | 33455 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL DREW | President | 10801 SE BOW LANE, HOBE SOUND, FL, 33455 |
CAMPBELL DREW | Agent | 10801 SE Bow Lane, Hobe Sound, FL, 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-18 | 10801 SE Bow Lane, Hobe Sound, FL 33455 | - |
CHANGE OF MAILING ADDRESS | 2024-03-18 | 10801 SE Bow Lane, Hobe Sound, FL 33455 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-18 | 10801 SE Bow Lane, Hobe Sound, FL 33455 | - |
REINSTATEMENT | 2023-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2017-03-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | CAMPBELL, DREW | - |
REINSTATEMENT | 2016-10-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
REINSTATEMENT | 2023-01-17 |
REINSTATEMENT | 2019-11-12 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-17 |
Amendment | 2017-03-14 |
REINSTATEMENT | 2016-10-20 |
REINSTATEMENT | 2015-10-27 |
ANNUAL REPORT | 2014-09-16 |
ANNUAL REPORT | 2013-03-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State