Entity Name: | BIVENS ENVIRONMENTAL SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Jan 2006 (19 years ago) |
Date of dissolution: | 26 Sep 2007 (17 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Sep 2007 (17 years ago) |
Document Number: | P06000005947 |
FEI/EIN Number | 204120437 |
Address: | 7981 DULCE AVENUE, NORTH PORT, FL, 34287, US |
Mail Address: | 7981 DULCE AVENUE, NORTH PORT, FL, 34287, US |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIVENS JEFFREY W | Agent | 7981 DULCE AVENUE, NORTH PORT, FL, 34287 |
Name | Role | Address |
---|---|---|
BIVENS JEFFREY W | President | 7981 DULCE AVENUE, NORTH PORT, FL, 34287 |
Name | Role | Address |
---|---|---|
BIVENS CYNTHIA | Secretary | 7981 DULCE AVENUE, NORTH PORT, FL, 34287 |
Name | Role | Address |
---|---|---|
BIVENS CYNTHIA | Treasurer | 7981 DULCE AVENUE, NORTH PORT, FL, 34287 |
Name | Role | Address |
---|---|---|
BALLOU CHRISTOPHER J | Director | 6515 RUFF ST, NORTH PORT, FL, 34287 |
FYOCK CALEB | Director | 6515 RUFF ST, NORTH PORT, FL, 34287 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2007-09-26 | No data | No data |
AMENDMENT AND NAME CHANGE | 2006-02-08 | BIVENS ENVIRONMENTAL SERVICE INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900014707 | LAPSED | 06-SC-2984-SC | CTY CRT FOR SARASOTA CTY FL | 2006-09-12 | 2011-10-04 | $5734.26 | COAST PUMP & SUPPLY CO., INC., 610 GROVELAND AVE, VENICE, FL 34285 |
Name | Date |
---|---|
Voluntary Dissolution | 2007-09-26 |
ANNUAL REPORT | 2007-01-16 |
Amendment and Name Change | 2006-02-08 |
Domestic Profit | 2006-01-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State