Search icon

AVERETT SEPTIC TANK CO., INC.

Company Details

Entity Name: AVERETT SEPTIC TANK CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Apr 1965 (60 years ago)
Document Number: 292067
FEI/EIN Number 59-1108235
Address: 2610 Longhorn Ave, LAKELAND, FL 33801
Mail Address: P. O. BOX 266, EATON PARK, FL 33840
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Lister, Timothy J Agent 610 Westover St, LAKELAND, FL 33803

Vice President

Name Role Address
AVERETT, SAM A Vice President 6486 Cox Rd, Bartow, FL 33880

President

Name Role Address
Averett, Samuel G President 6472 Cox Road, Bartow, FL 33880

Treasurer

Name Role Address
Lister, Timothy J Treasurer 610 Westover St, Lakeland, FL 33803

Secretary

Name Role Address
Lister, Timothy J Secretary 610 Westover St, Lakeland, FL 33803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 610 Westover St, LAKELAND, FL 33803 No data
REGISTERED AGENT NAME CHANGED 2022-02-15 Lister, Timothy J No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-06 2610 Longhorn Ave, LAKELAND, FL 33801 No data
CHANGE OF MAILING ADDRESS 1983-03-21 2610 Longhorn Ave, LAKELAND, FL 33801 No data

Debts

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

Documents

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: 06 Feb 2025

Sources: Florida Department of State