Entity Name: | AVERETT SEPTIC TANK CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AVERETT SEPTIC TANK CO., 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Apr 1965 (60 years ago) |
Document Number: | 292067 |
FEI/EIN Number |
591108235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2610 Longhorn Ave, LAKELAND, FL, 33801, US |
Mail Address: | P. O. BOX 266, EATON PARK, FL, 33840 |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVERETT SAM A | Vice President | 6486 Cox Rd, Bartow, FL, 33880 |
Averett Samuel G | President | 6472 Cox Road, Bartow, FL, 33880 |
Lister Timothy J | Treasurer | 6488 Cox Rd, Bartow, FL, 33830 |
Lister Timothy J | Agent | 2610 Longhorn Ave, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-19 | 610 Westover St, LAKELAND, FL 33803 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-15 | Lister, Timothy J | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-06 | 2610 Longhorn Ave, LAKELAND, FL 33801 | - |
CHANGE OF MAILING ADDRESS | 1983-03-21 | 2610 Longhorn Ave, LAKELAND, FL 33801 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000044653 | TERMINATED | 1000000914027 | POLK | 2022-01-20 | 2042-01-26 | $ 9,509.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State