Search icon

ARCADIA SEPTIC TANKS INC

Company Details

Entity Name: ARCADIA SEPTIC TANKS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jun 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P94000046335
FEI/EIN Number 65-0508373
Address: 198 NELSON ST, SUITE 4, ARCADIA, FL 34266
Mail Address: P O BOX 3022, 198 NELSON ST, ARCADIA, FL 33821
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Agent

Name Role Address
DEDGE, ALICE Agent 198 NESLON STREET, SUITE 4, ARCADIA, FL 33821

President

Name Role Address
DEDGE, ALICE President MIAMI ST. FLORARCADIA EST, ARCADIA, FL 33821

Vice President

Name Role Address
DEDGE, ALICE Vice President MIAMI ST. BLK 58, ARCADIA, FL 33821
STEYER, JOHN Vice President 1358 S.E. HWY 31, ARCADIA, FL 33821
BLACKMON, ROBERT E Vice President P.O. BOX 1591 N/A, ARCADIA, FL 33821

Secretary

Name Role Address
DEDGE, ALICE Secretary MIAMI ST. BLK 58, ARCADIA, FL 33821

Treasurer

Name Role Address
DEDGE, ALICE Treasurer MIAMI ST. BLK 58, ARCADIA, FL 33821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-14 198 NELSON ST, SUITE 4, ARCADIA, FL 34266 No data
CHANGE OF MAILING ADDRESS 1996-07-01 198 NELSON ST, SUITE 4, ARCADIA, FL 34266 No data
REGISTERED AGENT ADDRESS CHANGED 1996-07-01 198 NESLON STREET, SUITE 4, ARCADIA, FL 33821 No data

Documents

Name Date
DEBIT MEMO 1997-08-28
DEBIT MEMO 1997-06-04
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-07-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State