Search icon

HEALTH-WISE ENVIRONMENTAL MANAGEMENT SERVICES, INC - Florida Company Profile

Company Details

Entity Name: HEALTH-WISE ENVIRONMENTAL MANAGEMENT SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH-WISE ENVIRONMENTAL MANAGEMENT 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: 16 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000084957
FEI/EIN Number 263366454

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

Address: 11921 40th st no, west palm beach, FL, 33411, US
Mail Address: 11921 40th st no, west palm beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Quintus James President 11921 40th st no, west palm beach, FL, 33411
QUINTUS JAMES Agent 11921 40th st no, west palm beach, FL, 33411

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 11921 40th st no, west palm beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2017-04-05 11921 40th st no, west palm beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2017-04-05 QUINTUS, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 11921 40th st no, west palm beach, FL 33411 -
REINSTATEMENT 2017-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001669259 LAPSED 502013SC004568XXXXNBRH 15TH JUD CIR PALM BEACH COUNTY 2013-09-30 2018-11-15 $7,187.50 PEE WEE PROPERTIES, LLC, PO BOX 14153, NORTH PALM BEACH, FL 33408

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-05-13
REINSTATEMENT 2019-09-27
REINSTATEMENT 2017-04-05
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-08

Date of last update: 03 May 2025

Sources: Florida Department of State