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 |
Name | Role | Address |
---|---|---|
RYAN THOMAS D | Agent | 1177 PARK AVENUE, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
RYAN THOMAS D | Chairman | 1177 PARK AVENUE, SUITE 5, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
RYAN THOMAS D | President | 1177 PARK AVENUE, SUITE 5, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
RYAN THOMAS D | Treasurer | 1177 PARK AVENUE, SUITE 5, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
RYAN NANCY J | Vice Chairman | 1177 PARK AVENUE, SUITE 5, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
RYAN NANCY J | Secretary | 1177 PARK AVENUE, SUITE 5, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
RYAN JESSE T | Director | 1177 Park Avenue, Orange Park, FL, 32073 |
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 |
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