Search icon

ENVIRONMENT TECHNOLOGY 2020, CORP

Company Details

Entity Name: ENVIRONMENT TECHNOLOGY 2020, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P07000061647
FEI/EIN Number 260230390
Address: 10818 SW 148 AVE DR, MIAMI, FL, 33196, US
Mail Address: 10818 SW 148 AVE DR, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FAULL GLADYS E Agent 10818 SW 148 AVE DR, MIAMI, FL, 33196

Chief Executive Officer

Name Role Address
FAULL WERNHER H Chief Executive Officer 10818 SW 148 AVE DR, MIAMI, FL, 33196

Chief Financial Officer

Name Role Address
FAULL GLADYS E Chief Financial Officer 10818 SW 148 AVE DR, MIAMI, FL, 33196

Vice President

Name Role Address
DASILVA EDMUNDO Vice President 7303 SW 97 AVE, MIAMI, FL, 33173

President

Name Role Address
DASILVA EDMUNDO President 7303 SW 97 AVE, MIAMI, FL, 33173

Officer

Name Role Address
DASILVA EDMUNDO Officer 7303 SW 97 AVE, MIAMI, FL, 33173

PEO

Name Role Address
FAULL WERNHER G PEO 10818 SW 148 AVE DR, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 10818 SW 148 AVE DR, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2009-04-14 10818 SW 148 AVE DR, MIAMI, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 10818 SW 148 AVE DR, MIAMI, FL 33196 No data

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-09-09
Domestic Profit 2007-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State