Search icon

ENVIROCONCEPTS & SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ENVIROCONCEPTS & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVIROCONCEPTS & SERVICE, 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: 05 Jul 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2013 (11 years ago)
Document Number: P94000049621
FEI/EIN Number 650502243

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

Mail Address: 212 E Hillsboro Blvd, DEERFIELD BEACH, FL, 33443, US
Address: 229 SE 6 Avenue, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL JONATHAN S President 229 SE 6 AVE, DEERFIELD BEACH, FL, 33441
CAMPBELL JONATHAN S Agent 229 SE 6TH AVE, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030985 PURE WATER PURE LIFE EXPIRED 2015-03-25 2020-12-31 - 220 LOCK ROAD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-17 229 SE 6 Avenue, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-23 229 SE 6 Avenue, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2013-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 229 SE 6TH AVE, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2005-04-26 CAMPBELL, JONATHAN S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001493387 TERMINATED 1000000536869 BROWARD 2013-09-23 2033-10-03 $ 550.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09000210186 ACTIVE 1000000102790 45857 804 2008-12-10 2029-01-22 $ 6,793.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000446350 TERMINATED 1000000102790 45857 804 2008-12-10 2029-01-28 $ 6,793.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State