Search icon

AZTEC ENVIRONMENTAL, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

AZTEC ENVIRONMENTAL, 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: 05 Aug 1993 (32 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P93000054942
FEI/EIN Number 593194335

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

Address: 6206 E HWY 22, CALLAWAY, FL, 32404, US
Mail Address: P.O. BOX 3412, PANAMA CITY, FL, 32412, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-919-153
State:
ALABAMA

Key Officers & Management

Name Role Address
LIVINGSTON JIMMY Director 3035 E. 12TH STREET, LYNN HAVEN, FL, 32444
LIVINGSTON DEBBIE K Director 3035 E. 12TH STREET, LYNN HAVEN, FL, 32444
LIVINGSTON JIMMY Agent 3035 E.12TH STREET, LYNN HAVEN, FL, 32444

Form 5500 Series

Employer Identification Number (EIN):
593194335
Plan Year:
2010
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 6206 E HWY 22, CALLAWAY, FL 32404 -
CHANGE OF MAILING ADDRESS 2007-04-11 6206 E HWY 22, CALLAWAY, FL 32404 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 3035 E.12TH STREET, LYNN HAVEN, FL 32444 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002111937 LAPSED 08-665-CA BAY COUNTY CIRCUIT CIVIL 2009-08-12 2014-08-17 $1,813.448.48 REGIONS BANK, 106 S FRANCES STREET 1ST FLOOR, MOBILE, AL 36602
J07900013719 LAPSED 2007-CA-1189 CIR CRT 2JUD CIR LEON CTY FL 2007-08-13 2012-09-12 $14161.34 SOUTHERN EARTH SCIENCES, INC., 870 BLOUNTSTOWN HIGHWAY, SUITE 3, TALLAHASSEE, FL 32304

Documents

Name Date
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
F0863703C4005
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-3908.87
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-21
Description:
MFH-- EMPTY REFUSE CANS
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: TRASH/GARBAGE COLLECTION
Procurement Instrument Identifier:
N6927206C2042
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-41800.00
Base And Exercised Options Value:
-41800.00
Base And All Options Value:
-41800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-07-09
Description:
LIQUIDATED DAMAGES MODIFICATION
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Z222: MAINT-REP-ALT/HWYS-RDS-STS-BRDGS-RA
Procurement Instrument Identifier:
AG4283C060008
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-5805.00
Base And Exercised Options Value:
-5805.00
Base And All Options Value:
-5805.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-02-13
Description:
CONTRACT 43-4283-4-0014 MACK LANDING MODIFICATION FOR ADDITIONAL CONCRETE AND PLUMBING WORK.
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
Y245: CONSTRUCT/WATER SUPPLY

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-10-28
Type:
Complaint
Address:
P.O. BOX 221, RAIFORD, FL, 32083
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State