Search icon

FLORIDA EROSION CONTROL & MANAGEMENT INC

Company Details

Entity Name: FLORIDA EROSION CONTROL & MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2010 (14 years ago)
Document Number: P09000002610
FEI/EIN Number 271651151
Address: 1120 Brook Meadow dr, Lakeland, FL, 33811, US
Mail Address: 1120 Brook Meadow dr, Lakeland, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
GAY CHARLES C Agent 1120 Brook Meadow dr, Lakeland, FL, 33811

President

Name Role Address
Gay Charles C President 1120 Brook Meadow dr, Lakeland, FL, 33811

Secretary

Name Role Address
Gay Charles C Secretary 1120 Brook Meadow dr, Lakeland, FL, 33811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 1120 Brook Meadow dr, Lakeland, FL 33811 No data
CHANGE OF MAILING ADDRESS 2023-03-21 1120 Brook Meadow dr, Lakeland, FL 33811 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 1120 Brook Meadow dr, Lakeland, FL 33811 No data
REINSTATEMENT 2010-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000525776 ACTIVE 1000000936785 POLK 2022-11-09 2032-11-16 $ 825.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000096614 ACTIVE 1000000878527 POLK 2021-02-25 2031-03-03 $ 962.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J20000124194 TERMINATED 1000000861012 POLK 2020-02-17 2030-02-26 $ 758.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State