Search icon

SEPTIC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SEPTIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEPTIC SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Feb 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000019339
FEI/EIN Number 721594251

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 190 STATE ROAD 207, EAST PALATKA, FL, 32131, US
Mail Address: PO BOX 988, EAST PALATKA, FL, 32131, US
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATTEIGER GEOFFREY C President 190 SR 207, EAST PALATKA, FL, 32131
BATTEIGER GEOFFREY C Agent 190 SR 207, EAST PALATKA, FL, 32131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-20 190 SR 207, EAST PALATKA, FL 32131 -
CANCEL ADM DISS/REV 2007-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-26 190 STATE ROAD 207, EAST PALATKA, FL 32131 -
CHANGE OF MAILING ADDRESS 2007-03-26 190 STATE ROAD 207, EAST PALATKA, FL 32131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-04-21
REINSTATEMENT 2007-03-26
Domestic Profit 2005-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State