Entity Name: | BOCK & CLARK ENVIRONMENTAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 20 May 2015 (10 years ago) |
Date of dissolution: | 31 Jan 2022 (3 years ago) |
Last Event: | LC RA/RO CHG FOR INACTIVES |
Event Date Filed: | 31 Jan 2022 (3 years ago) |
Document Number: | M15000003988 |
FEI/EIN Number |
455430401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3550 WEST MARKET STREET, AKRON, OH, 44333, US |
Mail Address: | 3550 WEST MARKET STREET, AKRON, OH, 44333, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Echko Jeffrey J | President | 3550 West Market Street, Akron, OH, 44333 |
SCIBETTA SCOTT P | Treasurer | 3550 West Market Street, Akron, OH, 44333 |
Bock & Clark Acquisition Corporation | Auth | 3550 WEST MARKET STREET, AKRON, OH, 44333 |
Wright Dickerson | Chief Executive Officer | 200 South Park Road, Hollywood, FL, 33021 |
Tong Richard | Vice President | 200 South Park Road, Hollywood, FL, 33021 |
O'Brien Mary J | Chie | 200 South Park Road, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2022-01-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-31 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-15 | 3550 WEST MARKET STREET, SUITE 200, AKRON, OH 44333 | - |
CHANGE OF MAILING ADDRESS | 2017-02-15 | 3550 WEST MARKET STREET, SUITE 200, AKRON, OH 44333 | - |
Name | Date |
---|---|
CORLCRACHI | 2022-01-31 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-05-09 |
Foreign Limited | 2015-05-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State