Search icon

THE FLORIDA SEPTIC TANK ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE FLORIDA SEPTIC TANK ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 08 Aug 1973 (52 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 727293
FEI/EIN Number 591494885

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

Address: 2301A HWY 557, POLK CITY, FL, 33868, US
Mail Address: P O BOX 1282, LAKE ALFRED, FL, 33850, US
ZIP code: 33868
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRIGGERS DEAN President 2601 COLLEGE AVE E, RUSKIN, FL, 33570
DRIGGERS DEAN Director 2601 COLLEGE AVE E, RUSKIN, FL, 33570
AVERETT SAM Vice President 2901 BROOKS ST, EATON PARK, FL, 33840
THOMPSON GREG Vice President 500 WALKER STREET, HOLLY HILL, FL, 32117
THOMPSON GREG Director 500 WALKER STREET, HOLLY HILL, FL, 32117
CLAY DARRELL Treasurer 101 W BAY ST, OCOEE, FL, 34761
CLAY DARRELL Director 101 W BAY ST, OCOEE, FL, 34761
KIRK TED Secretary 265 NW 65TH STREET, MARGATE, FL, 33063
KIRK TED Director 265 NW 65TH STREET, MARGATE, FL, 33063
SHERMAN KEVIN M Agent 2301B HWY 557, POLK CITY, FL, 33868

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-19 2301A HWY 557, POLK CITY, FL 33868 -
CHANGE OF MAILING ADDRESS 2001-03-19 2301A HWY 557, POLK CITY, FL 33868 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-19 2301B HWY 557, POLK CITY, FL 33868 -
REGISTERED AGENT NAME CHANGED 2000-01-27 SHERMAN, KEVIN M -

Documents

Name Date
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-02-13
ADDRESS CHANGE 1996-12-16
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State