Entity Name: | MISSIMER HYDROLOGICAL SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Apr 2004 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Mar 2014 (11 years ago) |
Document Number: | P04000064933 |
FEI/EIN Number | 201035085 |
Address: | 3214 MCGREGOR BLVD., FORT MYERS, FL, 33901, US |
Mail Address: | 3214 MCGREGOR BLVD., FORT MYERS, FL, 33901, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MISSIMER THOMAS M | Agent | 3214 MCGREGOR BLVD., FORT MYERS, FL, 33901 |
Name | Role | Address |
---|---|---|
MISSIMER THOMAS M | President | 3214 MCGREGOR BLVD., FORT MYERS, FL, 33901 |
Name | Role | Address |
---|---|---|
MISSIMER THOMAS M | Vice President | 3214 MCGREGOR BLVD., FORT MYERS, FL, 33901 |
Name | Role | Address |
---|---|---|
MISSIMER THOMAS M | Secretary | 3214 MCGREGOR BLVD., FORT MYERS, FL, 33901 |
Name | Role | Address |
---|---|---|
MISSIMER THOMAS M | Treasurer | 3214 MCGREGOR BLVD., FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2014-03-24 | MISSIMER HYDROLOGICAL SERVICES, INC | No data |
NAME CHANGE AMENDMENT | 2007-02-13 | MISSIMER, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-16 | 3214 MCGREGOR BLVD., FORT MYERS, FL 33901 | No data |
CHANGE OF MAILING ADDRESS | 2007-01-16 | 3214 MCGREGOR BLVD., FORT MYERS, FL 33901 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-16 | 3214 MCGREGOR BLVD., FORT MYERS, FL 33901 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State