Search icon

ENVIRONMENTAL BIOTECH, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ENVIRONMENTAL BIOTECH, INC., NEW YORK 1676287 NEW YORK

form 5500

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
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 339900
Sponsor’s telephone number 9417572591
Plan sponsor’s address 4693 19TH STREET COURT E, 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 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
ENVIRONMENTAL BIOTECH 401K PROFIT SHARING PLAN & TRUST 2010 208233871 2011-07-29 ENVIRONMENTAL BIOTECH 15
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
ENVIRONMENTAL BIOTECH 2009 208233871 2010-07-08 ENVIRONMENTAL BIOTECH 12
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

Key Officers & Management

Name Role Address
HADLEY WILLIAM F President 398 BOBWHITE DRIVE, SARASOTA, FL, 34236
HADLEY WILLIAM F. Agent 398 BOBWHITE DR., SARASOTA, FL, 34236

Events

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. -

Documents

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