Search icon

EVAPORATORS O.E.M., INC.

Company Details

Entity Name: EVAPORATORS O.E.M., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jan 1981 (44 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: F15311
FEI/EIN Number 59-1697570
Address: RT. 1 SEABORN ROAD, PONDER, TX 76259
Mail Address: P.O. BOX 443, PONDER, TX 76259-0443
Place of Formation: FLORIDA

Agent

Name Role Address
MACKENSZIE, ROBERT H Agent 28705 BENNINGTON DRIVE, WESLEY CHAPEL, FL 33544

President

Name Role Address
TAYLOR, SHELTON President RT. 1 SEABORN ROAD, PONDER, TX 76259

Director

Name Role Address
TAYLOR, SHELTON Director RT. 1 SEABORN ROAD, PONDER, TX 76259

Secretary

Name Role Address
TAYLOR, BETTE D Secretary RT. 1 SEABORN ROAD, PONDER, TX 76259

Treasurer

Name Role Address
TAYLOR, BETTE D Treasurer RT. 1 SEABORN ROAD, PONDER, TX 76259

Vice President

Name Role Address
GOMES, SHELLI' NOBRE Vice President RT. 1 SEABORN ROAD, PONDER, TX 76259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-11-16 RT. 1 SEABORN ROAD, PONDER, TX 76259 No data
CHANGE OF MAILING ADDRESS 1998-11-16 RT. 1 SEABORN ROAD, PONDER, TX 76259 No data
REGISTERED AGENT NAME CHANGED 1998-11-16 MACKENSZIE, ROBERT H No data
REGISTERED AGENT ADDRESS CHANGED 1998-11-16 28705 BENNINGTON DRIVE, WESLEY CHAPEL, FL 33544 No data
NAME CHANGE AMENDMENT 1983-07-26 EVAPORATORS O.E.M., INC. No data

Documents

Name Date
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-11-16
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-09-10
ANNUAL REPORT 1995-06-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State