Entity Name: | ENVIRONMENTAL DATA SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Mar 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P07000030512 |
FEI/EIN Number | 352293231 |
Address: | 1950 Knolton Ave, Orange City, FL, 32763, US |
Mail Address: | 1950 Knolton Ave, Orange City, FL, 32763, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ENVIRONMENTAL DATA SERVICES, INC. DEFINED BENEFIT PENSION PLAN | 2023 | 841237223 | 2024-05-29 | ENVIRONMENTAL DATA SERVICES, INC. | 5 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-29 |
Name of individual signing | DOUGLAS WEAVER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7575640090 |
Plan sponsor’s address | 5080 PGA BOULEVARD, SUITE 213, PALM BEACH GARDENS, FL, 33418 |
Signature of
Role | Plan administrator |
Date | 2023-06-30 |
Name of individual signing | DOUGLAS WEAVER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-06-30 |
Name of individual signing | DOUGLAS WEAVER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7575640090 |
Plan sponsor’s address | 5080 PGA BOULEVARD, SUITE 213, PALM BEACH GARDENS, FL, 33418 |
Signature of
Role | Plan administrator |
Date | 2022-08-04 |
Name of individual signing | DOUGLAS WEAVER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
BOYKIN WAYNE A | Agent | 1950 Knolton Ave, Orange City, FL, 32763 |
Name | Role | Address |
---|---|---|
BOYKIN WAYNE A | President | 1950 Knolton Ave, Orange City, FL, 32763 |
Name | Role | Address |
---|---|---|
BOYKIN GUY W | Vice President | 2840 RANCH ROAD, LAKE HELEN, FL, 32744 |
Name | Role | Address |
---|---|---|
BOYKIN CORLEEN Y | Secretary | 2840 RANCH ROAD, LAKE HELEN, FL, 32744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-26 | 1950 Knolton Ave, Orange City, FL 32763 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-26 | 1950 Knolton Ave, Orange City, FL 32763 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-26 | 1950 Knolton Ave, Orange City, FL 32763 | No data |
AMENDMENT | 2010-07-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-01-10 |
Amendment | 2010-07-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State