Entity Name: | FLORIDA ENVIRONMENTAL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Sep 1993 (31 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | P93000067529 |
FEI/EIN Number | 223258502 |
Mail Address: | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324 |
Address: | 457 N HARRISON ST, STE 100, PRINCETON, NJ, 08540, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
ROBINS WILLIAM R | President | 457 N. HARRISON ST., STE. 100, PRINCETON, NJ |
Name | Role | Address |
---|---|---|
ENGLER JOHN G. | Vice President | 457 N. HARRISON ST., STE. 100, PRINCETON, NJ |
Name | Role | Address |
---|---|---|
DECOSTER PAUL H. | Treasurer | 330 MADISON AVE., 18TH FLOOR, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-08-01 | 457 N HARRISON ST, STE 100, PRINCETON, NJ 08540 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-08-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State