Entity Name: | ENVIRONIX, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Apr 1996 (29 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: | P96000032923 |
Address: | 1500 BEVILLE ROAD, SUITE 606-203, DAYTONA BEACH, FL 32114 |
Mail Address: | 1500 BEVILLE ROAD, SUITE 606-203, DAYTONA BEACH, FL 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SESSOMS, ROBERT W | Agent | 1500 BEVILLE ROAD, SUITE 606-203, DAYTONA BEACH, FL 32114 |
Name | Role | Address |
---|---|---|
SESSOMS, ROBERT WM.D. | President | 120 SOUTH CAROLINE ST., DAYTONA BEACH, FL 32114 |
Name | Role | Address |
---|---|---|
THOMPSON, LYNN | Vice President | 50 LEMON TWIST LANE, PORT ORANGE, FL 32119 |
Name | Role | Address |
---|---|---|
THOMPSON, HERBERT | Secretary | 240 N. ADAMS ST., DAYTONA BEACH, FL 32114 |
Name | Role | Address |
---|---|---|
THOMPSON, HERBERT | Treasurer | 240 N. ADAMS ST., DAYTONA BEACH, FL 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
Name | Date |
---|---|
DOCUMENTS PRIOR TO 1997 | 1996-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State