Search icon

A1 LAND & ENVIRONMENTAL SERVICES INC

Company Details

Entity Name: A1 LAND & ENVIRONMENTAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 May 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 May 2019 (6 years ago)
Document Number: P07000055896
FEI/EIN Number 20-8988708
Address: 6811 SPENCER CIR, TAMPA, FL 33610
Mail Address: 6811 SPENCER CIR, TAMPA, FL 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SHORT, PAUL R Agent 1214 W BEARSS AVE, TAMPA, FL 33613

President

Name Role Address
SPROVKIN, JOHN JR President 6811 SPENCER CIR, TAMPA, FL 33610

Director

Name Role Address
SPROVKIN, JOHN JR Director 6811 SPENCER CIR, TAMPA, FL 33610
CAIN, TYLER Director 8315 Idletime Rd, Brooksville, FL 34601
FILER, JACOB Director 7227 Pommel Pl, Zephyrhills, FL 33541
CAIN, JUSTIN Director 9675 S Buckskin Ave, Floral City, FL 34436

Vice President

Name Role Address
CAIN, TYLER Vice President 8315 Idletime Rd, Brooksville, FL 34601
FILER, JACOB Vice President 7227 Pommel Pl, Zephyrhills, FL 33541
CAIN, JUSTIN Vice President 9675 S Buckskin Ave, Floral City, FL 34436

Chief Operating Officer

Name Role Address
Filer, Lisa Marie Chief Operating Officer 6511 N DORMANY RD, Plant City, FL 33565

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2019-05-20 A1 LAND & ENVIRONMENTAL SERVICES INC No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-29
Amendment and Name Change 2019-05-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-12

Date of last update: 27 Jan 2025

Sources: Florida Department of State