Search icon

MISSIMER HYDROLOGICAL SERVICES, INC

Company Details

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

Agent

Name Role Address
MISSIMER THOMAS M Agent 3214 MCGREGOR BLVD., FORT MYERS, FL, 33901

President

Name Role Address
MISSIMER THOMAS M President 3214 MCGREGOR BLVD., FORT MYERS, FL, 33901

Vice President

Name Role Address
MISSIMER THOMAS M Vice President 3214 MCGREGOR BLVD., FORT MYERS, FL, 33901

Secretary

Name Role Address
MISSIMER THOMAS M Secretary 3214 MCGREGOR BLVD., FORT MYERS, FL, 33901

Treasurer

Name Role Address
MISSIMER THOMAS M Treasurer 3214 MCGREGOR BLVD., FORT MYERS, FL, 33901

Events

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

Documents

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