Search icon

E & F SEPTIC TANK INC.

Company Details

Entity Name: E & F SEPTIC TANK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Feb 2019 (6 years ago)
Document Number: P03000133210
FEI/EIN Number 200616539
Address: 3210 45 AVE NE, NAPLES, FL, 34120, US
Mail Address: 3210 45 AVE NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Luis Luis Agent 3860 72nd Ave NE, NAPLES, FL, 34120

President

Name Role Address
CABRERA DANIEL President 3210 45 AVE NE, NAPLES, FL, 34120

Secretary

Name Role Address
CABRERA DANIEL Secretary 3210 45 AVE NE, NAPLES, FL, 34120

Director

Name Role Address
CABRERA DANIEL Director 3210 45 AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-10 Luis, Luis No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 3860 72nd Ave NE, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2019-02-26 3210 45 AVE NE, NAPLES, FL 34120 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 3210 45 AVE NE, NAPLES, FL 34120 No data
AMENDMENT 2019-02-19 No data No data
AMENDMENT 2006-12-19 No data No data
AMENDMENT 2004-06-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000499123 TERMINATED 1000000902744 COLLIER 2021-09-27 2031-09-29 $ 813.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-26
Amendment 2019-02-19
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State