Search icon

ASTECH ENVIRONMENTAL SERVICES, INC.

Company Details

Entity Name: ASTECH ENVIRONMENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Dec 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2006 (18 years ago)
Document Number: P01000120822
FEI/EIN Number 010567427
Address: 3035 Brougham Avenue, JACKSONVILLE, FL, 32246, US
Mail Address: P.O. BOX 959, PONTE VEDRA BEACH, FL, 32004
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LEEPER DONALD L Agent 3035 Brougham Avenue, JACKSONVILLE, FL, 32246

President

Name Role Address
LEEPER DONALD L President 3035 Brougham Avenue, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
LEEPER DONALD L Vice President 3035 Brougham Avenue, JACKSONVILLE, FL, 32246

Secretary

Name Role Address
LEEPER DONALD L Secretary 3035 Brougham Avenue, JACKSONVILLE, FL, 32246

Treasurer

Name Role Address
LEEPER DONALD L Treasurer 3035 Brougham Avenue, JACKSONVILLE, FL, 32246

Director

Name Role Address
LEEPER DONALD L Director 3035 Brougham Avenue, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 3035 Brougham Avenue, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 3035 Brougham Avenue, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2010-09-17 3035 Brougham Avenue, JACKSONVILLE, FL 32246 No data
CANCEL ADM DISS/REV 2006-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State