Search icon

ENVIRO-SYSTEMS CONTROL, INC.

Company Details

Entity Name: ENVIRO-SYSTEMS CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 05 May 2005 (20 years ago)
Document Number: F05000002790
FEI/EIN Number 591958825
Address: 122 Bayard Road, Green Cove Springs, FL, 32043, US
Mail Address: 1177 Park Avenue, Orange Park, FL, 32073, US
ZIP code: 32043
County: Clay

Agent

Name Role Address
RYAN THOMAS D Agent 1177 PARK AVENUE, ORANGE PARK, FL, 32073

Chairman

Name Role Address
RYAN THOMAS D Chairman 1177 PARK AVENUE, SUITE 5, ORANGE PARK, FL, 32073

President

Name Role Address
RYAN THOMAS D President 1177 PARK AVENUE, SUITE 5, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
RYAN THOMAS D Treasurer 1177 PARK AVENUE, SUITE 5, ORANGE PARK, FL, 32073

Vice Chairman

Name Role Address
RYAN NANCY J Vice Chairman 1177 PARK AVENUE, SUITE 5, ORANGE PARK, FL, 32073

Secretary

Name Role Address
RYAN NANCY J Secretary 1177 PARK AVENUE, SUITE 5, ORANGE PARK, FL, 32073

Director

Name Role Address
RYAN JESSE T Director 1177 Park Avenue, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-22 122 Bayard Road, Green Cove Springs, FL 32043 No data
CHANGE OF MAILING ADDRESS 2014-01-14 122 Bayard Road, Green Cove Springs, FL 32043 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-11 1177 PARK AVENUE, SUITE 5, PMB 145, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State