Search icon

HEALTH-WISE ENVIRONMENTAL MANAGEMENT SERVICES, INC

Company Details

Entity Name: HEALTH-WISE ENVIRONMENTAL MANAGEMENT SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Sep 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000084957
FEI/EIN Number 263366454
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

Agent

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

President

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

Events

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

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 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
ANNUAL REPORT 2009-06-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State