Search icon

GREAT SOUTHERN ENVIRONMENTAL SERVICES, INC.

Company Details

Entity Name: GREAT SOUTHERN ENVIRONMENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Feb 2001 (24 years ago)
Document Number: P01000014270
FEI/EIN Number 651079514
Address: 4699 N Federal Hwy, Pompano Beach, FL, 33064, US
Mail Address: 265 S Federal Hwy, Deerfield Beach, FL, 33441, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREAT SOUTHERN ENVIRONMENTAL S 401(K) PROFIT SHARING PLAN & TRUST 2023 651079514 2024-04-24 GREAT SOUTHERN ENVIRONMENTAL SERVICES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 9544213737
Plan sponsor’s address 1775 BLOUNT RD, STE 406, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2024-04-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GREAT SOUTHERN ENVIRONMENTAL S 401(K) PROFIT SHARING PLAN & TRUST 2022 651079514 2023-05-09 GREAT SOUTHERN ENVIRONMENTAL SERVICES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 9544213737
Plan sponsor’s address 1775 BLOUNT RD, SUITE 406, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CRONIN LETTIE M Agent 869 NE 4TH ST., DEERFIELD BEACH, FL, 33441

President

Name Role Address
CRONIN LETTIE M President 869 NE 4 ST, Deerfield Beach, FL, 33441

Vice President

Name Role Address
CRONIN SEAN PII Vice President 869 NE 4 ST, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 4699 N Federal Hwy, 102E, Pompano Beach, FL 33064 No data
CHANGE OF MAILING ADDRESS 2024-02-09 4699 N Federal Hwy, 102E, Pompano Beach, FL 33064 No data
REGISTERED AGENT NAME CHANGED 2021-02-18 CRONIN, LETTIE MARIE No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 869 NE 4TH ST., DEERFIELD BEACH, FL 33441 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-28
AMENDED ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State