Search icon

ENVIRONMENT-ONE CORPORATION

Branch

Company Details

Entity Name: ENVIRONMENT-ONE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Mar 2007 (18 years ago)
Branch of: ENVIRONMENT-ONE CORPORATION, NEW YORK (Company Number 171396)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F07000001551
FEI/EIN Number 141505298
Address: 2773 BALLTOWN RD., NISKAYUN, NY, 12309-1090
Mail Address: 2773 BALLTOWN RD., NISKAYUN, NY, 12309-1090
Place of Formation: NEW YORK

Agent

Name Role
NRAI SERVICES, INC. Agent

Chairman

Name Role Address
DONEGAN MARK Chairman 4650 SW MACADAM AVE., STE. 400, PORTLAND, OR, 97239

Chief Executive Officer

Name Role Address
DONEGAN MARK Chief Executive Officer 4650 SW MACADAM AVE., STE. 400, PORTLAND, OR, 97239

DVCF

Name Role Address
LARASON WILLIAM D. DVCF 4650 SW MACADAM AVE., STE. 400, PORTLAND, OR, 97239

GP

Name Role Address
STORKTON DAN GP 5331 DIXIE HIGHWAY, WATERFORD, MI, 48329

President

Name Role Address
EARLE GEORGE President 2773 BALTOWN ROAD, SCHENECTADY, NY, 12309

Vice President

Name Role Address
COOKE ROGER A. Vice President 4650 SW MACADAM AVE., STE. 400, PORTLAND, OR, 97239

Secretary

Name Role Address
COOKE ROGER A. Secretary 4650 SW MACADAM AVE., STE. 400, PORTLAND, OR, 97239

GOC

Name Role Address
HUGUELET JOHN GOC 5531 DIXIE HIGHWAY, WATERFORD, MI, 48329

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-15 NRAI SERVICES, INC No data

Documents

Name Date
Reg. Agent Change 2009-04-15
ANNUAL REPORT 2008-01-29
Foreign Profit 2007-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State