Entity Name: | ENVIROMENTAL CONTROL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENVIROMENTAL CONTROL 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: | 19 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: | P08000102922 |
FEI/EIN Number |
263748096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8613 ELBA WAY, ORLANDO, FL, 32810 |
Mail Address: | P.O. BOX 608498, ORLANDO, FL, 32860 |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ENVIRONMENTAL CONTROL INC 401 K PROFIT SHARING PLAN TRUST | 2010 | 591969467 | 2011-07-27 | ENVIROMENTAL CONTROL, INC. | 19 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 591969467 |
Plan administrator’s name | ENVIROMENTAL CONTROL, INC. |
Plan administrator’s address | 916 NW 6TH AVENUE, FORT LAUDERDALE, FL, 333110000 |
Administrator’s telephone number | 9547640232 |
Signature of
Role | Plan administrator |
Date | 2011-07-27 |
Name of individual signing | ENVIROMENTAL CONTROL, INC. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2009-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 9547640232 |
Plan sponsor’s address | 916 NW 6TH AVENUE, FORT LAUDERDALE, FL, 333110000 |
Plan administrator’s name and address
Administrator’s EIN | 591969467 |
Plan administrator’s name | ENVIROMENTAL CONTROL, INC. |
Plan administrator’s address | 916 NW 6TH AVENUE, FORT LAUDERDALE, FL, 333110000 |
Administrator’s telephone number | 9547640232 |
Signature of
Role | Plan administrator |
Date | 2010-07-30 |
Name of individual signing | ENVIROMENTAL CONTROL, INC. |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
THOMAS MICHAEL L | President | 8613 ELBA WAY, ORLANDO, FL, 32810 |
THOMAS MICHAEL L | Agent | 8613 ELBA WAY, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-03-10 | 8613 ELBA WAY, ORLANDO, FL 32810 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000105709 | LAPSED | 12-002048 CACE 02 | CIRCUIT COURT BROWARD COUNTY | 2014-01-03 | 2019-01-22 | $16,624.81 | FLAMEX INC., 4365 FEDERAL DRIVE, GREENSBORO, NC 27410 |
J10000834371 | TERMINATED | 1000000181499 | ORANGE | 2010-07-22 | 2020-08-11 | $ 703.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J10000341989 | LAPSED | 2009-CA-39897 | CIR CRT 9TH JUD ORANGE CNTY | 2010-02-10 | 2015-02-16 | $13,012.77 | WATER WORKS, INC., P.O. BOX 470150, LAKE MONROE, FL 32747 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-10 |
Domestic Profit | 2008-11-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State