Search icon

ENVIRONMENTAL SOLUTIONS & TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: ENVIRONMENTAL SOLUTIONS & TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVIRONMENTAL SOLUTIONS & TECHNOLOGY, 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: 09 Feb 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000012838
FEI/EIN Number 593367680

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

Address: 591 PARK AVENUE, SUITE 303, IDAHO FALLS, ID, 83402
Mail Address: 591 PARK AVENUE, SUITE 303, IDAHO FALLS, ID, 83402
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAUDIO CRAIG THOMAS President 2325 W. BROADWAY, STE A, IDAHO FALLS, ID, 83402
GAUDIO CRAIG THOMAS Director 2325 W. BROADWAY, STE A, IDAHO FALLS, ID, 83402
DIGIACOMO THOMAS Vice President 1546-1 METROPOLITAN BLVD, TALLAHASSEE, FL, 32301
DIGIACOMO THOMAS Director 1546-1 METROPOLITAN BLVD, TALLAHASSEE, FL, 32301
REED E. DIANE Director R.D. 3, KUTZTOWN, PA, 19605
WARREN MORGAN Director 232 ARLINGTON STREET, AUCTION, MA, 01742
LINDSEY SCOTT WM Agent 1407 PIEDMONT DRIVE EAST, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-13 591 PARK AVENUE, SUITE 303, IDAHO FALLS, ID 83402 -
CHANGE OF MAILING ADDRESS 2001-02-13 591 PARK AVENUE, SUITE 303, IDAHO FALLS, ID 83402 -
REINSTATEMENT 1998-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-12 1407 PIEDMONT DRIVE EAST, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 1997-05-12 LINDSEY, SCOTT WM -

Documents

Name Date
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-09-18
ANNUAL REPORT 1999-01-28
REINSTATEMENT 1998-11-20
ANNUAL REPORT 1997-05-12
DOCUMENTS PRIOR TO 1997 1996-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State