Search icon

ENVIRONMENTALLY SOUND, INC. - Florida Company Profile

Company Details

Entity Name: ENVIRONMENTALLY SOUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVIRONMENTALLY SOUND, 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: 06 Dec 1995 (29 years ago)
Date of dissolution: 28 Feb 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2001 (24 years ago)
Document Number: P95000092680
FEI/EIN Number 593351528

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

Address: 13222 STARFISH DR., HUDSON, FL, 34667
Mail Address: 13222 STARFISH DR., HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRADY STEPHEN R Director 782 ARTHURS COURT, TARPON SPRINGS, FL, 34689
GRADY STEPHEN R Agent 782 ARTHURS COURT, TARPON SPRGS, FL, 34609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2000-07-20 13222 STARFISH DR., HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2000-07-20 13222 STARFISH DR., HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-06 782 ARTHURS COURT, SUTIE 375, TARPON SPRGS, FL 34609 -
REGISTERED AGENT NAME CHANGED 1997-03-27 GRADY, STEPHEN R -

Documents

Name Date
Voluntary Dissolution 2001-02-28
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-03-27
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State