Search icon

A & K SEPTIC TANK & PORTABLE TOILET CO, INC.

Company Details

Entity Name: A & K SEPTIC TANK & PORTABLE TOILET CO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jun 1993 (32 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P93000042687
FEI/EIN Number 59-3219962
Address: 4720 MINNETONKA STREET, PENSACOLA, FL 32526
Mail Address: 4720 MINNETONKA STREET, PENSACOLA, FL 32526
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR, JOHN A Agent 4800 MINNETONKA ST, PENSACOLA, FL 32526

Director

Name Role Address
TAYLOR, CLAUDIA J Director 4800, MINNETONKA ST PENSACOLA, FL 32526
TAYLOR, JENNIFER N Director 4810 MINNETONKA ST, PENSACOLA, FL 32526
TAYLOR, JOHN A Director 4800 MINNETONKA ST, PENSACOLA, FL
DOYLE, HEATHER M Director 918 SAMMY WAY, PENSACOLA, FL 32526

Vice President

Name Role Address
TAYLOR, CLAUDIA J Vice President 4800, MINNETONKA ST PENSACOLA, FL 32526

Treasurer

Name Role Address
TAYLOR, JENNIFER N Treasurer 4810 MINNETONKA ST, PENSACOLA, FL 32526

President

Name Role Address
TAYLOR, JOHN A President 4800 MINNETONKA ST, PENSACOLA, FL

Secretary

Name Role Address
DOYLE, HEATHER M Secretary 918 SAMMY WAY, PENSACOLA, FL 32526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-22 TAYLOR, JOHN A No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 4800 MINNETONKA ST, PENSACOLA, FL 32526 No data

Documents

Name Date
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State