Entity Name: | CONSOLIDATED ENVIRONMENTAL MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 18 Dec 2008 (16 years ago) |
Document Number: | F08000005342 |
FEI/EIN Number | 56-2240043 |
Address: | 1915 Rexford Road, Charlotte, NC, 28211, US |
Mail Address: | 1915 Rexford Road, Charlotte, NC, 28211, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Trunck Christopher D | Director | 1915 Rexford Road, Charlotte, NC, 28211 |
David Miracle D | Director | 1915 Rexford Road, Charlotte, NC, 28211 |
Name | Role | Address |
---|---|---|
Trunck Christopher D | Vice President | 1915 Rexford Road, Charlotte, NC, 28211 |
Hayes Jon | Vice President | 1915 Rexford Road, Charlotte, NC, 28211 |
Name | Role | Address |
---|---|---|
Barbery Brian L | Treasurer | 1915 Rexford Road, Charlotte, NC, 28211 |
Name | Role | Address |
---|---|---|
Eagle A. R | Secretary | 1915 Rexford Road, Charlotte, NC, 28211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 1915 Rexford Road, Charlotte, NC 28211 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 1915 Rexford Road, Charlotte, NC 28211 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State