Search icon

ECOLOGICAL SERVICES GROUP (USA), INC. - Florida Company Profile

Company Details

Entity Name: ECOLOGICAL SERVICES GROUP (USA), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECOLOGICAL SERVICES GROUP (USA), 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: 22 Nov 1994 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000085789
FEI/EIN Number 650539425

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

Address: 824 US RT 1, SUITE 220, N. PALM BEACH, FL, 33408, US
Mail Address: 824 US RT 1, SUITE 220, N. PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WREN CHRISTOPHER D President 361 SOUTHGATE DR., GUELPH, ONTARIO, CA N1G 3M5
WREN CHRISTOPHER D Director 361 SOUTHGATE DR., GUELPH, ONTARIO, CA N1G 3M5
HAGARTY JEROME M Secretary 361 SOUTHGATE DR., GUELPH, ONTARIO, CA N1G 3M5
HAGARTY JEROME M Treasurer 361 SOUTHGATE DR., GUELPH, ONTARIO, CA N1G 3M5
HAGARTY JEROME M Director 361 SOUTHGATE DR., GUELPH, ONTARIO, CA N1G 3M5
VOLPE MICHAEL J Agent 4001 TAMIAMI TRAIL NORTH, NAPLES, FL, 33940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-07-24 824 US RT 1, SUITE 220, N. PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 1995-07-24 824 US RT 1, SUITE 220, N. PALM BEACH, FL 33408 -

Documents

Name Date
REINSTATEMENT 1998-12-18
ANNUAL REPORT 1995-07-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State