Search icon

SB ENVIRONMENTAL OF BAY COUNTY, INC.

Company Details

Entity Name: SB ENVIRONMENTAL OF BAY COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Jun 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P03000062357
FEI/EIN Number 62-1815792
Address: 434 MAGNOLIA AVE., PANAMA CITY, FL 32401
Mail Address: 434 MAGNOLIA AVE., PANAMA CITY, FL 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
ISLER, CHARLES SIII Agent 434 MAGNOLIA AVE., PANAMA CITY, FL 32401

Director

Name Role Address
CLAUNCH, JEFF Director 19010FAIRFIELD DRIVE, FAIRHOPE, AL 36532
BLOUNT, WILLIMA Director 10 COURT SQUARE, MONTGOMERY, AL 36104
PARRISH, C. DEREK Director 10 COURT SQUARE, MONTGOMERY, AL 36104
RICE, L. RUSHTON Director 10 COURT SQUARE, MONTGOMERY, AL 36104

President

Name Role Address
CLAUNCH, JEFF President 19010FAIRFIELD DRIVE, FAIRHOPE, AL 36532

Secretary

Name Role Address
CLAUNCH, JEFF Secretary 19010FAIRFIELD DRIVE, FAIRHOPE, AL 36532
RICE, L. RUSHTON Secretary 10 COURT SQUARE, MONTGOMERY, AL 36104

Treasurer

Name Role Address
CLAUNCH, JEFF Treasurer 19010FAIRFIELD DRIVE, FAIRHOPE, AL 36532
RICE, L. RUSHTON Treasurer 10 COURT SQUARE, MONTGOMERY, AL 36104

Vice President

Name Role Address
PARRISH, C. DEREK Vice President 10 COURT SQUARE, MONTGOMERY, AL 36104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-07-13
Domestic Profit 2003-06-05

Date of last update: 30 Jan 2025

Sources: Florida Department of State