Search icon

ENVIRO-RESOURCES CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ENVIRO-RESOURCES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Oct 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P97000093206
FEI/EIN Number 593473955
Address: 3851 Coopers Lake Road, JACKSONVILLE, FL, 32224, US
Mail Address: 3851 Coopers Lake Road, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG JANICE F. M Director 3851 COOPERS LAKE ROAD, JACKSONVILLE, FL, 32224
YOUNG JANICE F. M Chief Executive Officer 3851 COOPERS LAKE ROAD, JACKSONVILLE, FL, 32224
YOUNG WILLIAM L. Phd Director 3851 COOPERS LAKE ROAD, JACKSONVILLE, FL, 32224
YOUNG WILLIAM L. Phd Chief Operating Officer 3851 COOPERS LAKE ROAD, JACKSONVILLE, FL, 32224
YOUNG JANICE F Agent 3851 COOPERS LAKE ROAD, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 3851 Coopers Lake Road, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2016-04-27 3851 Coopers Lake Road, JACKSONVILLE, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 3851 COOPERS LAKE ROAD, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2005-04-30 YOUNG, JANICE FDCEO -
NAME CHANGE AMENDMENT 1999-10-18 ENVIRO-RESOURCES CORPORATION -

Court Cases

Title Case Number Docket Date Status
C.V. ALEXANDER, JR. VS QUAIL POINTE II CONDOMINIUM, ETC., ET AL. SC2015-0949 2015-05-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
5D13-3756

Circuit Court for the Seventh Judicial Circuit, St. Johns County
552007CA001122A000XX

Parties

Name C.V. ALEXANDER, JR.
Role Petitioner
Status Active
Representations Sean Patrick Sheppard
Name SCOTT CONSTRUCTION SERVICE, INC.
Role Respondent
Status Active
Name QUAIL POINTE II CONDOMINIUM
Role Respondent
Status Active
Representations Diran V. Seropian
Name MICROTECH WATER DAMAGE CONTROL, INC.
Role Respondent
Status Active
Name ENVIRO-RESOURCES CORPORATION
Role Respondent
Status Active
Name K & D ROOFING AND CONSTRUCTION
Role Respondent
Status Active
Name ROMANO ROOFING SERVICES, INC.
Role Respondent
Status Active
Name Hon. Howard Mason Maltz
Role Judge/Judicial Officer
Status Active
Name HON. GEORGE LAREAU, CLERK AD INTERIM
Role Lower Tribunal Clerk
Status Active
Name Hon. Hunter S. Conrad
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-17
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).The motion for attorney's fees is granted and it is ordered that Respondent shall recover from Petitioner the amount of $2,500.00 for the services of Respondent's attorney in this Court.
Docket Date 2015-07-02
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of QUAIL POINTE II CONDOMINIUM
Docket Date 2015-07-02
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of QUAIL POINTE II CONDOMINIUM
View View File
Docket Date 2015-06-22
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF
On Behalf Of C.V. ALEXANDER, JR.
Docket Date 2015-06-11
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. Petitioner is directed to file, within ten days from the date of this order, an amended appendix which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2015-06-10
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of C.V. ALEXANDER, JR.
View View File
Docket Date 2015-06-04
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including June 10, 2015, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.
Docket Date 2015-06-03
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION-EXT OF TIME (JURIS BRIEF) (FILED AS "RESPONDENT'S NOTICE OF NON-OBJECTION TO PETITIONER'S MOTION FOR EXTENSION OF TIME TO FILE JURISDICTIONAL BRIEF")
On Behalf Of QUAIL POINTE II CONDOMINIUM
Docket Date 2015-06-01
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of C.V. ALEXANDER, JR.
Docket Date 2015-05-22
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2015-05-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-05-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of C.V. ALEXANDER, JR.
Docket Date 2015-05-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-06-16
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6883612P1274
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10320.00
Base And Exercised Options Value:
10320.00
Base And All Options Value:
10320.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-04-29
Description:
ENVIRONMENTAL SURVEY
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
F999: OTHER ENVIRONMENTAL SERVICES
Procurement Instrument Identifier:
AG4283P100031
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4800.00
Base And Exercised Options Value:
4800.00
Base And All Options Value:
4800.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2010-07-09
Description:
FURNISH ALL OF THE NECESSARY EQUIPMENT, MATERIALS, SUPPLIES, TOOLS, LABOR, TRANSPORTATION, SUPERVISION AND OTHER MISCELLANEOUS WORK NECESSARY TO PERFORM INDEPENDENT AIR MONITORING DURING AN ASBESTOS ABATEMENT/CLEANING ACTIVITY IN A ROOM AND HALLWAY OF THE OSCEOLA NATIONAL FOREST RANGER OFFICE IN ACCORDANCE WITH THE SPECIFICATIONS.
Product Or Service Code:
B502: AIR QUALITY ANALYSES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State