Search icon

ENVIRONMENTAL DIRECTIONS, INC. - Florida Company Profile

Company Details

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

ENVIRONMENTAL DIRECTIONS, 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: 18 Mar 1992 (33 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: V22064
FEI/EIN Number 593169364

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

Address: 1706 COTTAGE WAY COURT, BRANDON, FL, 33510, US
Mail Address: 1706 COTTAGE WAY COURT, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CECCARELLI JACK J. President 1101 MARBELLA PLAZA DRIVE, TAMPA, FL, 33619
CECCARELLI JANET Director 1706 COTTAGE WAY COURT, BRANDON, FL, 33510
CECCARELLI JANET Secretary 1706 COTTAGE WAY COURT, BRANDON, FL, 33510
CECCARELLI JANET Treasurer 1706 COTTAGE WAY COURT, BRANDON, FL, 33510
CECCARELLI JACK J Agent 1706 COTTAGE WAY COURT, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-08 1706 COTTAGE WAY COURT, BRANDON, FL 33510 -
CHANGE OF MAILING ADDRESS 2011-08-08 1706 COTTAGE WAY COURT, BRANDON, FL 33510 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 1706 COTTAGE WAY COURT, BRANDON, FL 33510 -
REGISTERED AGENT NAME CHANGED 2006-06-28 CECCARELLI, JACK J -
REINSTATEMENT 2006-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000016450 LAPSED 16-2007-CA-3264 CIRCUIT COURT, DUVAL COUNTY 2009-01-08 2014-01-20 $14,706.64 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FLORIDA 32092
J08900002798 LAPSED 07-SC-12125 CTY CRT ORANGE CTY FL 2008-02-06 2013-02-21 $6233.19 MABEY BRIDGE & SHORE INC., 9712 RECYCLE CENTER ROAD, ORLANDO, FL 32824

Documents

Name Date
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-06-28
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-09-17
ANNUAL REPORT 1997-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State