Entity Name: | DISMANTLEMENT AND ENVIRONMENT COMPANY |
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: | 17 Jul 1996 (29 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F96000003598 |
FEI/EIN Number |
161452802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7397 Seneca Street, East Aurora, NY, 14052, US |
Mail Address: | 7397 Seneca Street, East Aurora, NY, 14052, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
CALLAHAN PATRICK J | President | 7397 Seneca Street, East Aurora, NY, 14052 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-25 | CORPORATION SERVICE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-28 | 7397 Seneca Street, East Aurora, NY 14052 | - |
CHANGE OF MAILING ADDRESS | 2016-01-28 | 7397 Seneca Street, East Aurora, NY 14052 | - |
REINSTATEMENT | 2013-11-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2004-10-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000245195 | ACTIVE | 1000000888603 | COLUMBIA | 2021-05-14 | 2031-05-19 | $ 805.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-10 |
Reg. Agent Change | 2016-10-25 |
Reg. Agent Resignation | 2016-06-20 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-19 |
REINSTATEMENT | 2013-11-11 |
ANNUAL REPORT | 2012-06-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State