Search icon

ACTION SEPTIC TANK SERVICES, INC.

Company Details

Entity Name: ACTION SEPTIC TANK SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Dec 2002 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000130189
FEI/EIN Number 01-0757858
Address: 8472 31ST CT EAST, SARASOTA, FL 34243
Mail Address: 8472 31ST CT EAST, SARASOTA, FL 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
MELTON, RONALD R President 8472 31 CT E, SARASOTA, FL 34243

Director

Name Role Address
MELTON, RONALD R Director 8472 31 CT E, SARASOTA, FL 34243

Vice President

Name Role Address
MELTON, RODGER R Vice President 8472 31 CT E, SARASOTA, FL 34243

Secretary

Name Role Address
MELTON, EDWIN R Secretary 8472 31 CT E, SARASOTA, FL 34243

Treasurer

Name Role Address
MELTON, RHONDA J Treasurer 8472 31 CT E, SARASOTA, FL 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-29 8472 31ST CT EAST, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2004-03-29 8472 31ST CT EAST, SARASOTA, FL 34243 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000684772 ACTIVE 1000000322889 MANATEE 2012-10-15 2032-10-17 $ 3,949.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-07-23
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-04-15
Domestic Profit 2002-12-11

Date of last update: 30 Jan 2025

Sources: Florida Department of State