Search icon

CENTURY ENVIRONMENTAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: CENTURY ENVIRONMENTAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURY ENVIRONMENTAL SERVICES 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 Jul 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P98000065658
FEI/EIN Number 593534551

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

Address: 8488 WEST HILLSBOROUGH AVENUE, #134, TAMPA, FL, 33615, US
Mail Address: 8488 WEST HILLSBOROUGH AVENUE, #134, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONGE JOE President 8488 W. HILLSBOROUGH AVENUE, TAMPA, FL, 33615
LONCH CRAIG Vice President 1131 S.W. HANFORD STREET, SEATTLE, WA, 98124
BARNETT STEVE Treasurer 908 CHASE DRIVE, JOHNSON CITY, TN, 37604
HUNT DOUG BOD 1116 B. KANAWAHA BLVD., EAST, CHARLESTON, WA, 25301
GRACZK BAY VOD P.O. BOX 650, EAST WINDSOR, CT, 06088
GELLIPIE DANIEL BOD 1522 EAST VICTORY STREET 22, PHOENIX, AZ, 85040
ALONGE JOSEPH P Agent 8488 W. HILLSBOROUGH AVENUE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-08 8488 WEST HILLSBOROUGH AVENUE, #134, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 1999-03-08 8488 WEST HILLSBOROUGH AVENUE, #134, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-08 8488 W. HILLSBOROUGH AVENUE, #134, TAMPA, FL 33615 -

Documents

Name Date
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-03-08
Domestic Profit 1998-07-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State