Entity Name: | A ENVIRONMENTAL AND RECYCLING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Nov 2008 (16 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P08000100620 |
FEI/EIN Number | 263700026 |
Address: | 217 EAST PLYMOUTH AVE., DELAND, FL, 32724, US |
Mail Address: | 217 EAST PLYMOUTH AVE., DELAND, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAVEZ TAMMY L | Agent | 217 EAST PLYMOUTH AVE., DELAND, FL, 32724 |
Name | Role | Address |
---|---|---|
CHAVEZ TAMMY L | Vice President | 217 EAST PLYMOUTH AVE., DELAND, FL, 32724 |
Name | Role | Address |
---|---|---|
CHAVEZ TAMMY L | Secretary | 217 EAST PLYMOUTH AVE., DELAND, FL, 32724 |
Name | Role | Address |
---|---|---|
CHAVEZ TAMMY L | Treasurer | 217 EAST PLYMOUTH AVE., DELAND, FL, 32724 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08351900311 | A AND F WASTE SERVICE | EXPIRED | 2008-12-16 | 2013-12-31 | No data | 1313 WEYMOUTH DR, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-25 | 217 EAST PLYMOUTH AVE., DELAND, FL 32724 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-25 | 217 EAST PLYMOUTH AVE., DELAND, FL 32724 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-25 | CHAVEZ, TAMMY L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-25 | 217 EAST PLYMOUTH AVE., DELAND, FL 32724 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000796349 | LAPSED | 1000000175353 | VOLUSIA | 2010-06-07 | 2020-07-28 | $ 1,733.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J13001368605 | LAPSED | 53-2010SC-0983 | POLK COUNTY - CIVIL | 2010-06-07 | 2018-09-10 | $5,111.72 | BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801 |
Name | Date |
---|---|
DM#80259-C | 2009-10-29 |
DEBIT MEMO | 2009-10-20 |
ANNUAL REPORT | 2009-04-25 |
Off/Dir Resignation | 2009-04-14 |
Domestic Profit | 2008-11-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State