Search icon

INDUSTRIAL ENVIRONMENTAL CORPORATION

Company Details

Entity Name: INDUSTRIAL ENVIRONMENTAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Aug 1988 (36 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: M94927
FEI/EIN Number 59-2904334
Mail Address: 325 DENNARD AVE., JACKSONVILLE, FL 32254
Address: 325 DENNARD AVE., JACKSONVILLE, FL 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MEIDE, MOSES, JR. Agent 817 N. MAIN STREET, JACKSONVILLE, FL 32202

Director

Name Role Address
DEWITT, GEORGE E. Director 267 EGRETS WALK, ORANGE PARK, FL

President

Name Role Address
DEWITT, GEORGE E. President 267 EGRETS WALK, ORANGE PARK, FL

Treasurer

Name Role Address
DEWITT, GEORGE E. Treasurer 267 EGRETS WALK, ORANGE PARK, FL

Assistant Secretary

Name Role Address
DEWITT, ARIE G. Assistant Secretary 267 EGRETS WALK, ORANGE PARK, FL

Secretary

Name Role Address
DEWITT, DANNY W. Secretary 5537 SELTON AVENUE, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF MAILING ADDRESS 1995-04-14 325 DENNARD AVE., JACKSONVILLE, FL 32205 No data
CHANGE OF PRINCIPAL ADDRESS 1990-03-14 325 DENNARD AVE., JACKSONVILLE, FL 32205 No data
REGISTERED AGENT NAME CHANGED 1988-08-23 MEIDE, MOSES, JR. No data
REGISTERED AGENT ADDRESS CHANGED 1988-08-23 817 N. MAIN STREET, JACKSONVILLE, FL 32202 No data

Documents

Name Date
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State