Search icon

HY-TECH ENVIRONMENTAL SERVICES, INC.

Company Details

Entity Name: HY-TECH ENVIRONMENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Aug 1989 (35 years ago)
Document Number: L12402
FEI/EIN Number 65-0154727
Address: 3301 STATE RD 574, PLANT CITY, FL 33563-4522
Mail Address: 3301 STATE RD 574, PLANT CITY, FL 33563-4522
Place of Formation: FLORIDA

Agent

Name Role Address
SELES, JULIUS ESR. Agent 3301 STATE ROAD 574, PLANT CITY, FL 33563-4522

Secretary

Name Role Address
BATEMAN, MICHAEL Secretary 7918 Lake James Blvd, Lakeland, FL 33810

Treasurer

Name Role Address
BATEMAN, MICHAEL Treasurer 7918 Lake James Blvd, Lakeland, FL 33810

President

Name Role Address
SELES, JULIUS E., SR. President 11071 CINDY DR, BROOKSVILLE, FL 34601

Director

Name Role Address
SELES, JULIUS E., SR. Director 11071 CINDY DR, BROOKSVILLE, FL 34601
JAEGER, JERRY A. Director 1405 CLUBVIEW ST, BRANDON, FL 33511

Vice President

Name Role Address
JAEGER, JERRY A. Vice President 1405 CLUBVIEW ST, BRANDON, FL 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 3301 STATE RD 574, PLANT CITY, FL 33563-4522 No data
CHANGE OF MAILING ADDRESS 2022-02-10 3301 STATE RD 574, PLANT CITY, FL 33563-4522 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 3301 STATE ROAD 574, PLANT CITY, FL 33563-4522 No data
REGISTERED AGENT NAME CHANGED 2004-02-11 SELES, JULIUS ESR. No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State