Entity Name: | ENVIRONMENTAL PRODUCTS & SERVICES OF VERMONT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 Jul 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F06000004540 |
FEI/EIN Number | 030364761 |
Address: | 6090 Anchorline Court, N. Fort Myers, FL, 33917, US |
Mail Address: | 532 STATE FAIR BOULEVARD, SYRACUSE, NY, 13204 |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | VERMONT |
Name | Role | Address |
---|---|---|
Shearn Joseph | Agent | 6090 Anchorline Court, N. Fort Myers, FL, 33917 |
Name | Role | Address |
---|---|---|
Coogan Jerry | President | 538 Edwards Ave, Calverton, NY, 11933 |
Name | Role | Address |
---|---|---|
Wallace George III | Vice President | 538 Edwards Ave., Calverton, NY, 11933 |
Name | Role | Address |
---|---|---|
Purdy Jeffrey | Comp | 532 State Fair Blvd, Syracuse, NY, 13090 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2019-11-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-13 | 6090 Anchorline Court, N. Fort Myers, FL 33917 | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-13 | Shearn, Joseph | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-13 | 6090 Anchorline Court, N. Fort Myers, FL 33917 | No data |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-22 |
REINSTATEMENT | 2019-11-13 |
ANNUAL REPORT | 2007-08-14 |
Foreign Profit | 2006-07-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State