Search icon

SOUTHERN ENVIRONMENTAL & INDUSTRIAL SERVICES, INCORPORATED

Company Details

Entity Name: SOUTHERN ENVIRONMENTAL & INDUSTRIAL SERVICES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Nov 1992 (32 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P92000005168
FEI/EIN Number 59-3158534
Address: 5434 56TH COMMERCE PARK BLVD., TAMPA, FL 33610
Mail Address: 5434 56TH COMMERCE PARK BLVD., TAMPA, FL 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR, J CURTIS Agent 513 WYNNWOOD DRIVE, BRANDON, FL 33511

President

Name Role Address
WILLIAMS, MICHAEL M President 4842 11TH AVE CIR E, BRADENTON, FL 34208

Director

Name Role Address
WILLIAMS, MICHAEL M Director 4842 11TH AVE CIR E, BRADENTON, FL 34208

Vice President

Name Role Address
TAYLOR, J C Vice President 513 WYNNWOOD DRIVE, BRANDON, FL

Secretary

Name Role Address
TAYLOR, J C Secretary 513 WYNNWOOD DRIVE, BRANDON, FL

Treasurer

Name Role Address
TAYLOR, J C Treasurer 513 WYNNWOOD DRIVE, BRANDON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-01-19 5434 56TH COMMERCE PARK BLVD., TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 1994-01-19 5434 56TH COMMERCE PARK BLVD., TAMPA, FL 33610 No data
REGISTERED AGENT NAME CHANGED 1994-01-19 TAYLOR, J CURTIS No data
REGISTERED AGENT ADDRESS CHANGED 1994-01-19 513 WYNNWOOD DRIVE, BRANDON, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State