Search icon

SCIENTIFIC ENVIRONMENTAL INSTRUMENTS, INC.

Company Details

Entity Name: SCIENTIFIC ENVIRONMENTAL INSTRUMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

Secretary

Name Role Address
SCHWEDE STEVE Secretary 3728 Georgia Ave., West Palm Beach, FL, 33405

Treasurer

Name Role Address
SCHWEDE STEVE Treasurer 3728 Georgia Ave., West Palm Beach, FL, 33405

Director

Name Role Address
SCHWEDE STEVE Director 3728 Georgia Ave., West Palm Beach, FL, 33405
Roubicek Roberto J Director 3728 Georgia Ave., West Palm Beach, FL, 33405
Canelon Luis Director 3728 Georgia Ave., West Palm Beach, FL, 33405

President

Name Role Address
ROUBICEK ROBERTO President 3728 Georgia Ave., West Palm Beach, FL, 33405

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-03-26 No data No data
CHANGE OF MAILING ADDRESS 2024-03-26 3728 Georgia Ave., Unit 3A, West Palm Beach, FL 33405 No data
REGISTERED AGENT CHANGED 2024-03-26 REGISTERED AGENT REVOKED No data
REINSTATEMENT 2018-10-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-09 3728 Georgia Ave., Unit 3A, West Palm Beach, FL 33405 No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State