Search icon

DISMANTLEMENT AND ENVIRONMENT COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
CALLAHAN PATRICK J President 7397 Seneca Street, East Aurora, NY, 14052

Events

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 - -

Debts

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

Documents

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