Search icon

PACSCON GEOENVIRONMENTAL, INC.

Company Details

Entity Name: PACSCON GEOENVIRONMENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Oct 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2018 (6 years ago)
Document Number: P16000088060
FEI/EIN Number 814364546
Address: 4517 George Road, Suite 220, Tampa, FL, 33634, US
Mail Address: 5230 Land O' Lakes Blvd. #1574, Land O' Lakes, FL, 34639, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Poole Christopher B Agent 21319 Morning Mist Way, Land O' Lakes, FL, 34637

President

Name Role Address
POOLE CHRISTOPHER B President 21319 MORNING MIST WAY, LAND O LAKES, FL, 34637

Chief Operating Officer

Name Role Address
POOLE CHRISTOPHER B Chief Operating Officer 21319 MORNING MIST WAY, LAND O LAKES, FL, 34637

Chairman

Name Role Address
CHEN J. JAY Chairman 10607 TAVISTOCK DRIVE, TAMPA, FL, 33626

Chief Executive Officer

Name Role Address
CHEN J. JAY Chief Executive Officer 10607 TAVISTOCK DRIVE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-12 4517 George Road, Suite 220, Tampa, FL 33634 No data
CHANGE OF MAILING ADDRESS 2023-03-12 4517 George Road, Suite 220, Tampa, FL 33634 No data
REGISTERED AGENT NAME CHANGED 2023-03-12 Poole, Christopher B No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-12 21319 Morning Mist Way, Land O' Lakes, FL 34637 No data
AMENDMENT 2018-09-20 No data No data
AMENDMENT AND NAME CHANGE 2018-08-14 PACSCON GEOENVIRONMENTAL, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-20
Amendment 2018-09-20
Amendment and Name Change 2018-08-14
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State