Search icon

ELEMENT SERVICE SOLUTIONS, INC.

Company Details

Entity Name: ELEMENT SERVICE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Feb 2020 (5 years ago)
Document Number: P03000001226
FEI/EIN Number 850792463
Address: 2811 W. SR 434, Longwood, FL, 32779, US
Mail Address: 2811 W. SR 434, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELEMENT SERVICE SOLUTIONS, INC. 401(K) PLAN 2023 850792463 2024-07-09 ELEMENT SERVICE SOLUTIONS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238900
Sponsor’s telephone number 4076246297
Plan sponsor’s address 2811 W STATE RD 434, LONGWOOD, FL, 32779

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing JUSTIN REVICZKY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Reviczky Justin C Agent 2811 W. SR 434, Longwood, FL, 32779

President

Name Role Address
REVICZKY JUSTIN C President 2811 W. SR 434, Longwood, FL, 32779

Vice President

Name Role Address
Reviczky Julia E Vice President 2811 W. SR 434, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000045933 ELEMENT SERVICE SOLUTIONS ACTIVE 2020-04-26 2025-12-31 No data 2811 W. STATE ROAD 434, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-27 Reviczky, Justin C No data
NAME CHANGE AMENDMENT 2020-02-13 ELEMENT SERVICE SOLUTIONS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 2811 W. SR 434, Longwood, FL 32779 No data
CHANGE OF MAILING ADDRESS 2020-02-10 2811 W. SR 434, Longwood, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 2811 W. SR 434, Longwood, FL 32779 No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-11
Name Change 2020-02-13
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State