Search icon

SEP-TECH INDUSTRIES, INC.

Company Details

Entity Name: SEP-TECH INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Apr 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jul 2017 (8 years ago)
Document Number: P99000035330
FEI/EIN Number 65-1022214
Address: 8301 S INDIAN RIVER DRIVER, Ft. Pierce, FL 34982
Mail Address: 8301 S INDIAN RIVER DRIVER, Ft. Pierce, FL 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Septech Industries, Inc. Agent 8301 S. Indian River Drive, Ft. Pierce, FL 34982

Director

Name Role Address
Moore, Martyn James Director 8301 S INDIAN RIVER DRIVER, Ft. Pierce, FL 34982
Kane, Raymond Socrates Director 8301 S INDIAN RIVER DR, Fort Pierce, FL 34982

Vice President

Name Role Address
Moore, Martyn James Vice President 8301 S INDIAN RIVER DRIVER, Ft. Pierce, FL 34982

President

Name Role Address
Kane, Raymond Socrates President 8301 S INDIAN RIVER DR, Fort Pierce, FL 34982

Secretary

Name Role Address
Kane, Raymond Socrates Secretary 8301 S INDIAN RIVER DR, Fort Pierce, FL 34982

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-03 Septech Industries, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 8301 S. Indian River Drive, Ft. Pierce, FL 34982 No data
AMENDMENT 2017-07-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-10 8301 S INDIAN RIVER DRIVER, Ft. Pierce, FL 34982 No data
CHANGE OF MAILING ADDRESS 2017-07-10 8301 S INDIAN RIVER DRIVER, Ft. Pierce, FL 34982 No data
REINSTATEMENT 2017-04-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2010-10-19 No data No data
AMENDMENT 2005-12-09 No data No data
AMENDMENT 2002-01-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000200741 TERMINATED 1000000782258 ST LUCIE 2018-05-17 2038-05-23 $ 910.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000202652 TERMINATED 1000000134104 PALM BEACH 2009-07-29 2030-02-16 $ 560.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
Amendment 2017-07-10
REINSTATEMENT 2017-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State