Search icon

ENVIRONMENTAL SURROUNDINGS, INC.

Company Details

Entity Name: ENVIRONMENTAL SURROUNDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Sep 2000 (24 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P00000085969
FEI/EIN Number 651040875
Address: 5020 Robinhood Kennel Rd, Tallahassee, FL, 32303, US
Mail Address: 5020 Robinhood Kennel Rd, Tallahassee, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
SHEIL PATRICK Agent 5020 Robinhood Kennel Rd, Tallahassee, FL, 32303

Secretary

Name Role Address
SHEIL PATRICK Secretary 5020 Robinhood Kennel Rd, Tallahassee, FL, 32303

President

Name Role Address
SHEIL PATRICK President 5020 Robinhood Kennel Rd, Tallahassee, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 5020 Robinhood Kennel Rd, Tallahassee, FL 32303 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 5020 Robinhood Kennel Rd, Tallahassee, FL 32303 No data
CHANGE OF MAILING ADDRESS 2022-04-26 5020 Robinhood Kennel Rd, Tallahassee, FL 32303 No data
REGISTERED AGENT NAME CHANGED 2017-10-03 SHEIL, PATRICK No data
REINSTATEMENT 2017-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2005-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-03-23
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State