Entity Name: | EARTH SCIENCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EARTH SCIENCE, 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: | 28 Mar 1996 (29 years ago) |
Document Number: | P96000027122 |
FEI/EIN Number |
650660863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6650 Gove Ct, Mason, OH, 45040, US |
Mail Address: | 6650 Gove Ct, Mason, OH, 45040, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARINA ANGELIKA M | Director | 6650 Gove Ct, Mason, OH, 45040 |
HARDER GEORGE F | Vice President | 2405 FOX FOREST DRIVE, LUTZ, FL, 33549 |
FARINA RICHARD L | Secretary | 6650 Gove Ct, Mason, OH, 45040 |
CLARKE ROBERT N | Agent | AUSLEY & MCMULLEN, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-08 | 6650 Gove Ct, Mason, OH 45040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-31 | 6650 Gove Ct, Mason, OH 45040 | - |
REGISTERED AGENT NAME CHANGED | 1999-03-05 | CLARKE, ROBERT NJR. | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-05 | AUSLEY & MCMULLEN, 227 S. CALHOUN ST., TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State