Search icon

A ENVIRONMENTAL AND RECYCLING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: A ENVIRONMENTAL AND RECYCLING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A ENVIRONMENTAL AND RECYCLING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Nov 2008 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000100620
FEI/EIN Number 263700026

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

Address: 217 EAST PLYMOUTH AVE., DELAND, FL, 32724, US
Mail Address: 217 EAST PLYMOUTH AVE., DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ TAMMY L Vice President 217 EAST PLYMOUTH AVE., DELAND, FL, 32724
CHAVEZ TAMMY L Secretary 217 EAST PLYMOUTH AVE., DELAND, FL, 32724
CHAVEZ TAMMY L Treasurer 217 EAST PLYMOUTH AVE., DELAND, FL, 32724
CHAVEZ TAMMY L Agent 217 EAST PLYMOUTH AVE., DELAND, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08351900311 A AND F WASTE SERVICE EXPIRED 2008-12-16 2013-12-31 - 1313 WEYMOUTH DR, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-25 217 EAST PLYMOUTH AVE., DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2009-04-25 217 EAST PLYMOUTH AVE., DELAND, FL 32724 -
REGISTERED AGENT NAME CHANGED 2009-04-25 CHAVEZ, TAMMY L -
REGISTERED AGENT ADDRESS CHANGED 2009-04-25 217 EAST PLYMOUTH AVE., DELAND, FL 32724 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000796349 LAPSED 1000000175353 VOLUSIA 2010-06-07 2020-07-28 $ 1,733.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J13001368605 LAPSED 53-2010SC-0983 POLK COUNTY - CIVIL 2010-06-07 2018-09-10 $5,111.72 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801

Documents

Name Date
DM#80259-C 2009-10-29
DEBIT MEMO 2009-10-20
ANNUAL REPORT 2009-04-25
Off/Dir Resignation 2009-04-14
Domestic Profit 2008-11-12

Date of last update: 01 May 2025

Sources: Florida Department of State