Entity Name: | ENVIRO SERVS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENVIRO SERVS, 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: | 27 Jun 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2021 (4 years ago) |
Document Number: | P17000055445 |
Address: | 3078 chamberlain st, deltona, FL, 32738, US |
Mail Address: | 3078 chamberlain st, deltona, FL, 32738, US |
ZIP code: | 32738 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cruz Noel | Agent | 3078 chamberlain st, deltona, FL, 32738 |
NOEL CRUZ SANTANA | Director | 7500 NW 55 ST, MIAMI, FL, 33166 |
NOEL CRUZ SANTANA | President | 7500 NW 55 ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 3078 chamberlain st, deltona, FL 32738 | - |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 3078 chamberlain st, deltona, FL 32738 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 3078 chamberlain st, deltona, FL 32738 | - |
REINSTATEMENT | 2021-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-29 | Cruz, Noel | - |
REINSTATEMENT | 2018-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-06-01 |
REINSTATEMENT | 2021-11-02 |
REINSTATEMENT | 2020-12-09 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-10-29 |
Domestic Profit | 2017-06-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State