Entity Name: | BOCK & CLARK ENVIRONMENTAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
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 |
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 |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Echko Jeffrey J | President | 3550 West Market Street, Akron, OH, 44333 |
Name | Role | Address |
---|---|---|
SCIBETTA SCOTT P | Treasurer | 3550 West Market Street, Akron, OH, 44333 |
Name | Role | Address |
---|---|---|
Bock & Clark Acquisition Corporation | Auth | 3550 WEST MARKET STREET, AKRON, OH, 44333 |
Name | Role | Address |
---|---|---|
Wright Dickerson | Chief Executive Officer | 200 South Park Road, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
Tong Richard | Vice President | 200 South Park Road, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
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 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-31 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-15 | 3550 WEST MARKET STREET, SUITE 200, AKRON, OH 44333 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-15 | 3550 WEST MARKET STREET, SUITE 200, AKRON, OH 44333 | No data |
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 Feb 2025
Sources: Florida Department of State