Search icon

ENVIRONMENTAL SECURITY, INC. - Florida Company Profile

Company Details

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

ENVIRONMENTAL SECURITY, 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: 04 Jun 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P93000039741
FEI/EIN Number 593190886

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

Address: 1600 GOVERNORS DR, 1214, PENSACOLA, FL, 32534, US
Mail Address: 1600 GOVERNORS DR, 1214, PENSACOLA, FL, 32534, US
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOYLE JOSEPH M. S President 1600 GOVERNORS DR 1214, PENSACOLA, FL, 32534
DOYLE WILHELMINA H. Secretary 1600 GOVERNORS DR 1214, PENSACOLA, FL, 32534
DOYLE WILHELMINA H. Treasurer 1600 GOVERNORS DR 1214, PENSACOLA, FL, 32534
DOYLE JOSEPH M Vice President 1600 GOVERNORS DR 1214, PENSACOLA, FL, 32534
CONNELL DIANE Agent 1138 E TENNESSEE ST, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-31 1600 GOVERNORS DR, 1214, PENSACOLA, FL 32534 -
CHANGE OF MAILING ADDRESS 2000-01-31 1600 GOVERNORS DR, 1214, PENSACOLA, FL 32534 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-31 1138 E TENNESSEE ST, I-3, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 1999-04-23 CONNELL, DIANE -

Documents

Name Date
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-10-25
ANNUAL REPORT 2000-01-31
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-03-28
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1995-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State