Search icon

ENVIRONMENTAL SALES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ENVIRONMENTAL SALES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVIRONMENTAL SALES GROUP, 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: 03 Oct 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000081732
FEI/EIN Number 59-3500855

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

Address: 5401 S. KIRKMAN ROAD, SUITE 310, ORLANDO, FL, 32819, US
Mail Address: PO BOX 772663, ORLANDO, FL, 32877, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONROE KIM President 5401 S. KIRKMAN ROAD SUITE 310, ORLANDO, FL, 32819
MONROE KIM Secretary 5401 S. KIRKMAN ROAD SUITE 310, ORLANDO, FL, 32819
MONROE KIM Treasurer 5401 S. KIRKMAN ROAD SUITE 310, ORLANDO, FL, 32819
MONROE KIM Director 5401 S. KIRKMAN ROAD SUITE 310, ORLANDO, FL, 32819
AMERICAN SAFETY COUNCIL, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-05-16 - -
REGISTERED AGENT NAME CHANGED 2017-05-16 AMERICAN SAFETY COUNCIL, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-01-20 5401 S. KIRKMAN ROAD, SUITE 310, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-14
REINSTATEMENT 2017-05-16
ANNUAL REPORT 2015-01-20
Domestic Profit 2014-10-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State