Entity Name: | SCIENTIFIC ENVIRONMENTAL INSTRUMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 May 2009 (16 years ago) |
Date of dissolution: | 26 Mar 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Mar 2024 (a year ago) |
Document Number: | F09000002063 |
FEI/EIN Number |
880221711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3728 Georgia Ave., Unit 3A, West Palm Beach, FL, 33405, US |
Mail Address: | 3728 GEORGIA AVE., UNIT 3A, WEST PALM BEACH, FL, 33405, UN |
ZIP code: | 33405 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SCHWEDE STEVE | Treasurer | 3728 Georgia Ave., West Palm Beach, FL, 33405 |
SCHWEDE STEVE | Director | 3728 Georgia Ave., West Palm Beach, FL, 33405 |
SCHWEDE STEVE | Secretary | 3728 Georgia Ave., West Palm Beach, FL, 33405 |
Canelon Luis | Director | 3728 Georgia Ave., West Palm Beach, FL, 33405 |
ROUBICEK ROBERTO | President | 3728 Georgia Ave., West Palm Beach, FL, 33405 |
Roubicek Roberto J | Director | 3728 Georgia Ave., West Palm Beach, FL, 33405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-03-26 | - | - |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 3728 Georgia Ave., Unit 3A, West Palm Beach, FL 33405 | - |
REGISTERED AGENT CHANGED | 2024-03-26 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2018-10-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-09 | 3728 Georgia Ave., Unit 3A, West Palm Beach, FL 33405 | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-03-26 |
AMENDED ANNUAL REPORT | 2023-07-17 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-06 |
REINSTATEMENT | 2018-10-09 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-02-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State