Entity Name: | D B ENVIRONMENTAL LABORATORIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 22 Feb 1991 (34 years ago) |
Document Number: | S34171 |
FEI/EIN Number | 59-3054850 |
Address: | 365 GUS HIPP BLVD, ROCKLEDGE, FL 32955 |
Mail Address: | 365 GUS HIPP BLVD, ROCKLEDGE, FL 32955 |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEBUSK, THOMAS A | Agent | 1845 Ocean Village Dr., Fernandina Beach, FL 32034 |
Name | Role | Address |
---|---|---|
DeBusk, Michelle M | Vice President | 365 GUS HIPP BLVD, ROCKLEDGE, FL 32955 |
Kharbanda, Michelle | Vice President | 365 GUS HIPP BLVD, ROCKLEDGE, FL 32955 |
Name | Role | Address |
---|---|---|
Jerauld, Michael | President | 365 Gus Hipp Blvd, Rockledge, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-10 | 1845 Ocean Village Dr., Fernandina Beach, FL 32034 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-05 | 365 GUS HIPP BLVD, ROCKLEDGE, FL 32955 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-25 | 365 GUS HIPP BLVD, ROCKLEDGE, FL 32955 | No data |
REGISTERED AGENT NAME CHANGED | 2005-04-25 | DEBUSK, THOMAS A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State