Search icon

ENVIRONMENTAL & MARINE CONSULTING SERVICES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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