Search icon

LAKE COUNTY SEPTIC TANK SERVICE, INC.

Company Details

Entity Name: LAKE COUNTY SEPTIC TANK SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Feb 1979 (46 years ago)
Date of dissolution: 20 Oct 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Oct 2021 (3 years ago)
Document Number: 611074
FEI/EIN Number 59-1910930
Address: OLD HWY 441, 31122 INDUSTRY DR, TAVARES, FL 32778
Mail Address: P. O. BOX 1281, TAVARES, FL 32778
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
AULLS, MORTON D.,P.A. Agent 600 Jennings Ave, Eustis, FL 32726

Vice President

Name Role Address
SPERRY, E. DANIEL III Vice President Kentucky Ave., TAVARES, FL 32778

President

Name Role Address
SPERRY, E DANIEL JR President 1025 MANSFIELD RD., TAVARES, FL 32778

Secretary

Name Role Address
SPERRY, DICKIE JEAN Secretary 1025 MANSFIELD RD., TAVARES, FL 32778

Treasurer

Name Role Address
SPERRY, DICKIE JEAN Treasurer 1025 MANSFIELD RD., TAVARES, FL 32778

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-13 600 Jennings Ave, Eustis, FL 32726 No data
CHANGE OF MAILING ADDRESS 2009-03-09 OLD HWY 441, 31122 INDUSTRY DR, TAVARES, FL 32778 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-06 OLD HWY 441, 31122 INDUSTRY DR, TAVARES, FL 32778 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State