Search icon

ENVIRONMENTAL MAINTENANCE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: ENVIRONMENTAL MAINTENANCE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVIRONMENTAL MAINTENANCE 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: 28 Aug 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000072334
FEI/EIN Number 270834370

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

Address: 2509 ZUNI ROAD, SAINT CLOUD, FL, 34771, US
Mail Address: 2509 ZUNI ROAD, SAINT CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRACK CHRISTOPHER A President 2509 ZUNI ROAD, SAINT CLOUD, FL, 34771
BRACK CHRISTOPHER A Secretary 2509 ZUNI ROAD, SAINT CLOUD, FL, 34771
BRACK CHRISTOPHER A Treasurer 2509 ZUNI ROAD, SAINT CLOUD, FL, 34771
BRACK CHRISTOPHER A Director 2509 ZUNI ROAD, SAINT CLOUD, FL, 34771
BRACK CHRISTOPHER A Agent 2509 ZUNI ROAD, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2010-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-09-20
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State