Search icon

PROFESSIONAL INDUSTRIAL HYGIENE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL INDUSTRIAL HYGIENE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL INDUSTRIAL HYGIENE 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: 13 Apr 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2016 (9 years ago)
Document Number: P93000027794
FEI/EIN Number 593178626

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

Address: 2597 Pirates Bay Drive, Fernandina Beach, FL, 32034, US
Mail Address: 4150 Belfort Rd., POB 550621, JACKSONVILLE, FL, 32255, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPKINS WILLIAM S President 2597 PIRATES BAY DR., FERNANDINA BCH, FL, 32034
HOPKINS WILLIAM S Agent 2597 PIRATES BAY DR., FERNANDINA BCH, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 2597 Pirates Bay Drive, Fernandina Beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2023-03-28 2597 Pirates Bay Drive, Fernandina Beach, FL 32034 -
REGISTERED AGENT NAME CHANGED 2016-05-10 HOPKINS, WILLIAM S -
REINSTATEMENT 2016-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2001-12-31 - -
REGISTERED AGENT ADDRESS CHANGED 2001-12-31 2597 PIRATES BAY DR., FERNANDINA BCH, FL 32034 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-05-10
ANNUAL REPORT 2012-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State