Search icon

RECLAIM ENVIRONMENTAL SERVICES, INC. - Florida Company Profile

Company Details

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

RECLAIM ENVIRONMENTAL 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: 15 Jul 2013 (12 years ago)
Document Number: P13000059195
FEI/EIN Number 46-3240551

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

Address: 603 CENTRAL FLORIDA PKWY STE 101, ORLANDO, FL, 32824, US
Mail Address: 603 Central Florida Parkway Ste 101, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSEN THOMAS President PO Box 911, Mansfield, MA, 02048
AVILES LUIS A Vice President 14650 CABLESHIRE WAY, ORLANDO, FL, 32824
Aviles Luis U Agent 14650 CABLESHIRE WAY, Orlando, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 603 CENTRAL FLORIDA PKWY STE 101, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2019-04-03 603 CENTRAL FLORIDA PKWY STE 101, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2018-03-02 Aviles, Luis US Address -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 14650 CABLESHIRE WAY, Orlando, FL 32824 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State