Search icon

ENVIROCARE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ENVIROCARE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVIROCARE CONSTRUCTION, 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: 28 Feb 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000020151
FEI/EIN Number 593442750

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

Address: 5536 S. RIDGEWOOD AVE, PT ORANGE, FL, 32127
Mail Address: 5536 S. RIDGEWOOD AVE, PT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON JOHN P Director 3626 DONNA ST., PT ORANGE, FL, 32129
JACKSON JOHN P President 3626 DONNA ST., PT ORANGE, FL, 32129
JACKSON JOHN P Secretary 3626 DONNA ST., PT ORANGE, FL, 32129
JACKSON JOHN P Treasurer 3626 DONNA ST., PT ORANGE, FL, 32129
JACKSON JOHN P Agent 3626 DONNA STREET, PT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 3626 DONNA STREET, PT ORANGE, FL 32129 -
CHANGE OF MAILING ADDRESS 2008-01-09 5536 S. RIDGEWOOD AVE, PT ORANGE, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-04 5536 S. RIDGEWOOD AVE, PT ORANGE, FL 32127 -
NAME CHANGE AMENDMENT 2005-07-12 ENVIROCARE CONSTRUCTION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000598832 LAPSED 2010-33604 CICI 7TH JUDICIAL VOLUSIA COUNTY 2011-04-15 2017-09-14 $246,785.93 SUNTRUST BANK, 401 E. JACKSON STREET, 10TH FLOOR, MAIL CODE FL-TAMPA-4104, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-02-06
Name Change 2005-07-12
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-02-20
REINSTATEMENT 2002-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State