Search icon

AMERICAN ENVIRONMENTAL PROTECTION, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN ENVIRONMENTAL PROTECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN ENVIRONMENTAL PROTECTION, 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: 29 Apr 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P96000038252
FEI/EIN Number 593446753

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

Address: 4540 HIGHWAY 20 EAST, NICEVILLE, FL, 32578
Mail Address: PO BOX 5145, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUETH PETER W President 4540 HWY 20 E, NICEVILLE, FL, 32578
KUETH PETER W Vice President 4540 HWY 20 E, NICEVILLE, FL, 32578
KUETH PETER W Secretary 4540 HWY 20 E, NICEVILLE, FL, 32578
KUETH PETER W Treasurer 4540 HWY 20 E, NICEVILLE, FL, 32578
KUETH PETER W Agent 4540 HIGHWAY 20 EAST, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2008-03-05 AMERICAN ENVIRONMENTAL PROTECTION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-03-29 4540 HIGHWAY 20 EAST, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2004-03-29 4540 HIGHWAY 20 EAST, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2000-04-25 KUETH, PETER W -

Documents

Name Date
Name Change 2008-03-05
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State