Search icon

ENVIRONMENTAL ALLOYS, INC.

Company Details

Entity Name: ENVIRONMENTAL ALLOYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P94000021428
FEI/EIN Number 650475043
Address: 2504 NW 19 ST., POMPANO BEACH, FL, 33069
Mail Address: 2504 NW 19 ST., POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KUNKEL JEFFREY Agent 2504 NW 19 ST., POMPANO BEACH, FL, 33069

Vice President

Name Role Address
GROSSMAN DANIEL V Vice President 3720 S. OCEAN BLVD., #1208, BOCA RATON, FL, 33487
KUNKEL JEFFREY Vice President 2504 NW 19 ST., POMPANO BEACH, FL, 33069

Director

Name Role Address
GROSSMAN DANIEL V Director 3720 S. OCEAN BLVD., #1208, BOCA RATON, FL, 33487

Secretary

Name Role Address
GROSSMAN DANIEL V Secretary 3720 S. OCEAN BLVD., #1208, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-15 2504 NW 19 ST., POMPANO BEACH, FL 33069 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-18 2504 NW 19 ST., POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2003-04-18 2504 NW 19 ST., POMPANO BEACH, FL 33069 No data
CORPORATE MERGER 1994-03-23 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 100000003631

Documents

Name Date
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-07-13
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-02-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State