Entity Name: | ENVIRONMENTAL BIOTECH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENVIRONMENTAL BIOTECH, 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: | 02 Apr 1991 (34 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | S42853 |
FEI/EIN Number |
650271922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1140 tate boulevard se, hickory, NC, 28602, US |
Mail Address: | 398 BOBWHITE DR., SARASOTA, FL, 34236, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ENVIRONMENTAL BIOTECH, INC., NEW YORK | 1676287 | NEW YORK |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ENVIRONMENTAL BIOTECH 401K PROFIT SHARING PLAN & TRUST | 2010 | 208233871 | 2011-07-29 | ENVIRONMENTAL BIOTECH | 15 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 208233871 |
Plan administrator’s name | ENVIRONMENTAL BIOTECH |
Plan administrator’s address | 4693 19TH STREET COURT E, BRADENTON, FL, 34203 |
Administrator’s telephone number | 9417572591 |
Signature of
Role | Plan administrator |
Date | 2011-07-29 |
Name of individual signing | GERALD DOUGHERTY |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2006-01-01 |
Sponsor’s telephone number | 9417572591 |
Plan sponsor’s address | 4693 19TH STREET COURT E, BRADENTON, FL, 34203 |
Plan administrator’s name and address
Plan administrator’s name | SAME |
Signature of
Role | Plan administrator |
Date | 2011-07-29 |
Name of individual signing | GERALD DOUGHERTY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2008-01-01 |
Business code | 424600 |
Sponsor’s telephone number | 9414876264 |
Plan sponsor’s address | 4693 19TH ST COURT, BRADENTON, FL, 34203 |
Plan administrator’s name and address
Administrator’s EIN | 208233871 |
Plan administrator’s name | ENVIRONMENTAL BIOTECH |
Plan administrator’s address | 4693 19TH ST COURT, BRADENTON, FL, 34203 |
Administrator’s telephone number | 9414876264 |
Signature of
Role | Plan administrator |
Date | 2010-07-08 |
Name of individual signing | ENVIRONMENTAL BIOTECH |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
HADLEY WILLIAM F | President | 398 BOBWHITE DRIVE, SARASOTA, FL, 34236 |
HADLEY WILLIAM F. | Agent | 398 BOBWHITE DR., SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 1140 tate boulevard se, hickory, NC 28602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-24 | 398 BOBWHITE DR., SARASOTA, FL 34236 | - |
REINSTATEMENT | 2012-01-24 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-24 | 1140 tate boulevard se, hickory, NC 28602 | - |
PENDING REINSTATEMENT | 2012-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 1994-04-28 | HADLEY, WILLIAM F. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
REINSTATEMENT | 2012-01-24 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-05-31 |
ANNUAL REPORT | 2004-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State