Search icon

YOUR ENVIRONMENTS SOLUTION, INC.

Company Details

Entity Name: YOUR ENVIRONMENTS SOLUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Oct 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 2002 (22 years ago)
Document Number: L21448
FEI/EIN Number 65-0015094
Address: 428 - 5th Street, Orlando, FL 32824
Mail Address: 428 - 5th Street, Orlando, FL 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SEAGRAVES, KIMBERLY J. Agent 428 - 5th Street, Orlando, FL 32824

Chief Executive Officer

Name Role Address
SEAGRAVES, KIMBERLY J. Chief Executive Officer 428 - 5th Street, Orlando, FL 32824

President

Name Role Address
SEAGRAVES, KIMBERLY J. President 428 - 5th Street, Orlando, FL 32824

Director

Name Role Address
SEAGRAVES, KIMBERLY J. Director 428 - 5th Street, Orlando, FL 32824
SEAGRAVES, WILLIAM JR. Director 428 - 5th Street, Orlando, FL 32824

Chief Operating Officer

Name Role Address
SEAGRAVES, WILLIAM JR. Chief Operating Officer 428 - 5th Street, Orlando, FL 32824

Vice President

Name Role Address
Lostetter, Jesse Vice President 428 - 5th Street, Orlando, FL 32824
Lostetter, Kimberly C Vice President 428 - 5th Street, Orlando, FL 32824

Treasurer

Name Role Address
Lostetter, Jesse Treasurer 428 - 5th Street, Orlando, FL 32824

Secretary

Name Role Address
Lostetter, Kimberly C Secretary 428 - 5th Street, Orlando, FL 32824

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-17 SEAGRAVES, KIMBERLY J. No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 428 - 5th Street, Orlando, FL 32824 No data
CHANGE OF MAILING ADDRESS 2013-01-25 428 - 5th Street, Orlando, FL 32824 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 428 - 5th Street, Orlando, FL 32824 No data
AMENDMENT 2002-09-19 No data No data
REINSTATEMENT 1991-02-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-08-10
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State