Search icon

ENVIRONMENTAL SALES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ENVIRONMENTAL SALES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVIRONMENTAL SALES GROUP, 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: 27 Mar 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000028754
FEI/EIN Number 593500855

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

Address: 6220 S. ORANGE BLOSSOM TR., SUITE 152, ORLANDO, FL, 32809
Mail Address: P.O. BOX 772663, ORLANDO, FL, 32877
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONROE KIM R President 5159 HOOK HOLLOW CIRCLE, ORLANDO, FL, 32837
MONROE KIM R Secretary 5159 HOOK HOLLOW CIRCLE, ORLANDO, FL, 32837
MONROE KIM R Agent 5159 HOOK HOLLOW CIRCLE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-04 5159 HOOK HOLLOW CIRCLE, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2006-10-04 6220 S. ORANGE BLOSSOM TR., SUITE 152, ORLANDO, FL 32809 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-05 6220 S. ORANGE BLOSSOM TR., SUITE 152, ORLANDO, FL 32809 -
REINSTATEMENT 2004-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000477494 LAPSED 09-CA-6465 9 JUDIC DIST., ORANGE COUNTY 2010-03-01 2015-04-07 $64,670.81 PLAZA LAS AMERICAS, INC., TORRE CHARDON, 350 CHARDON AVENUE, SUITE 900, SAN JUAN, PR 00918
J09001255537 LAPSED 09-CA-6465 9TH JUD CIR ORANGE CTY 2009-05-29 2014-07-02 $35,918.75 PLAZA LAS AMERICAS, INC., TORRE CHARDON, 350 CHARDON AVENUE, SUITE 900, SAN JUAN, PUERTO RICO 00918
J02000377758 LAPSED SC0-02-3505 ORANGE CNTY CRT,SMALL CLAIMS D 2002-08-14 2007-09-20 $3327.26 THE HELLAN STRAINER CO., P.O. BOX 740, BUFFALO, NY 14217

Documents

Name Date
REINSTATEMENT 2006-10-04
ANNUAL REPORT 2005-07-05
REINSTATEMENT 2004-02-16
REINSTATEMENT 1999-12-01
Domestic Profit 1998-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State