Search icon

FLORIDA ENVIRONMENTAL CONTRACTORS, INC. - Florida Company Profile

Company Details

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

FLORIDA ENVIRONMENTAL CONTRACTORS, 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: 28 Sep 1993 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P93000067529
FEI/EIN Number 223258502

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

Mail Address: C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324
Address: 457 N HARRISON ST, STE 100, PRINCETON, NJ, 08540, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINS WILLIAM R President 457 N. HARRISON ST., STE. 100, PRINCETON, NJ
ENGLER JOHN G. Vice President 457 N. HARRISON ST., STE. 100, PRINCETON, NJ
DECOSTER PAUL H. Treasurer 330 MADISON AVE., 18TH FLOOR, NEW YORK, NY
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-08-01 457 N HARRISON ST, STE 100, PRINCETON, NJ 08540 -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-08-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State