Search icon

EBCO WASTE WATER, INC.

Company Details

Entity Name: EBCO WASTE WATER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Sep 1980 (44 years ago)
Date of dissolution: 09 Nov 1999 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Nov 1999 (25 years ago)
Document Number: 688346
FEI/EIN Number 59-2031462
Address: 2000 BAY VIEW BLVD., SUITE B, ENGLEWOOD, FL 34223-5701
Mail Address: 2000 BAY VIEW BLVD., SUITE B, ENGLEWOOD, FL 34223-5701
Place of Formation: FLORIDA

Agent

Name Role Address
WALKER, JR., JOHN G. Agent 26 JAMESTOWN AVE, ENGLEWOOD, FL 34223

Director

Name Role Address
ZIMMER, HERB Director 46 POLAND MANOR, POLAND, OH 44514
TRUDELL, ROBERT Director 58 PEARL ST., ENGLEWOOD, FL
KEOSKIE, CHARLES Director 89 PEARL STREET, ENGLEWOOD, FL
THEIS, FAYE Director 1868 WHISPERING PINES CIR, ENGLEWOOD, FL 34223
WALKER, JR., JOHN G Director 26 JAMESTOWN AVE, ENGLEWOOD, FL

Vice President

Name Role Address
BELL, DORMAN Vice President 11 PEARL STREET, ENGLEWOOD, FL

Treasurer

Name Role Address
TRUDELL, ROBERT Treasurer 58 PEARL ST., ENGLEWOOD, FL

President

Name Role Address
WALKER, JR., JOHN G President 26 JAMESTOWN AVE, ENGLEWOOD, FL

Secretary

Name Role Address
ZIMMER, HERB Secretary 46 POLAND MANOR, POLAND, OH 44514

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-11-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-01-23 26 JAMESTOWN AVE, ENGLEWOOD, FL 34223 No data
REGISTERED AGENT NAME CHANGED 1990-09-19 WALKER, JR., JOHN G. No data
AMENDMENT 1987-04-21 No data No data

Documents

Name Date
Voluntary Dissolution 1999-11-09
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-06-17
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-04-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State