Search icon

SOUTHERN TESTING & REMEDIATION, INC.

Company Details

Entity Name: SOUTHERN TESTING & REMEDIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jul 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P02000074516
FEI/EIN Number 030474466
Address: 1818 SW 2ND AVENUE, CAPE CORAL, FL, 33991
Mail Address: 1818 SW 2ND AVENUE, CAPE CORAL, FL, 33991
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
AVERILL JOHN P Agent 1818 SW 2ND AVE, CAPE CORAL, FL, 33991

President

Name Role Address
AVERILL JOHN P President 1818 SW 2ND AVENUE, CAPE CORAL, FL, 33991

Vice President

Name Role Address
FISCHER MICHAEL B Vice President 1818 SW 2ND AVENUE, CAPE CORAL, FL, 33991
KITTINGER BRADLEY G Vice President 1818 SW 2ND AVENUE, CAPE CORAL, FL, 33991

Secretary

Name Role Address
AVERILL BOBBI J Secretary 1818 SW 2ND AVENUE, CAPE CORAL, FL, 33991

Treasurer

Name Role Address
AVERILL BOBBI J Treasurer 1818 SW 2ND AVENUE, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-06 1818 SW 2ND AVENUE, CAPE CORAL, FL 33991 No data
CHANGE OF MAILING ADDRESS 2003-03-06 1818 SW 2ND AVENUE, CAPE CORAL, FL 33991 No data
REGISTERED AGENT NAME CHANGED 2003-03-06 AVERILL, JOHN P No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-06 1818 SW 2ND AVE, CAPE CORAL, FL 33991 No data

Documents

Name Date
ANNUAL REPORT 2003-03-06
Domestic Profit 2002-07-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State