Search icon

ENVIRONMENTAL TECHNOLOGY, INC.

Company Details

Entity Name: ENVIRONMENTAL TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Aug 2008 (17 years ago)
Document Number: P08000076042
FEI/EIN Number 94-3436949
Address: 15 SW 10 STREET, FORT LAUDERDALE, FL, 33315, US
Mail Address: 15 SW 10 STREET, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENVIRONMENTAL TECHNOLOGY INC 401 K PROFIT SHARING PLAN TRUST 2018 943436949 2019-05-23 ENVIRONMENTAL TECHNOLOGY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9546058281
Plan sponsor’s address 4733 SW 46TH LN, DAVIE, FL, 33314

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ENVIRONMENTAL TECHNOLOGY INC 401 K PROFIT SHARING PLAN TRUST 2017 943436949 2018-06-14 ENVIRONMENTAL TECHNOLOGY INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9546058281
Plan sponsor’s address 4733 SW 46TH LN, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Alvis Kyle L Agent 1303 NW 10 STREET, DANIA BEACH, FL, 33004

President

Name Role Address
Alvis Kyle President 1303 NW 10 STREET, DANIA BEACH, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000012110 SEC TECHNOLOGY ACTIVE 2016-02-02 2026-12-31 No data 15 SW 10 STREET, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-19 15 SW 10 STREET, FORT LAUDERDALE, FL 33315 No data
CHANGE OF MAILING ADDRESS 2022-08-19 15 SW 10 STREET, FORT LAUDERDALE, FL 33315 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 1303 NW 10 STREET, DANIA BEACH, FL 33004 No data
REGISTERED AGENT NAME CHANGED 2020-05-19 Alvis, Kyle L No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-24
Off/Dir Resignation 2021-03-26
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-17
Off/Dir Resignation 2016-05-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State