Search icon

ENVIRO GUARD SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ENVIRO GUARD SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVIRO GUARD SYSTEMS, 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: 26 May 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P93000037741
FEI/EIN Number 650422116

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

Address: 9401 SW 146 ST, MIAMI, FL, 33176, US
Mail Address: 9401 SW 146 ST, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES DONALD A President 9401 SW 146 ST, MIAMI, FL, 33176
JONES DONALD A Secretary 9401 SW 146 ST, MIAMI, FL, 33176
JONES DONALD A Treasurer 9401 SW 146 ST, MIAMI, FL, 33176
JONES DONALD A Agent 9401 SW 146 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-06-02 9401 SW 146 ST, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1998-06-02 9401 SW 146 ST, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 1998-06-02 9401 SW 146 ST, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 1997-02-18 JONES, DONALD A -
REINSTATEMENT 1995-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-12
ANNUAL REPORT 1998-06-02
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State