Entity Name: | ABLE SEPTIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Jun 1992 (33 years ago) |
Date of dissolution: | 26 Aug 1994 (30 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (30 years ago) |
Document Number: | V41783 |
FEI/EIN Number | 65-0339600 |
Address: | 1815 SW 96TH AVENUE, MIRAMAR, FL 33025 |
Mail Address: | 1815 SW 96TH AVENUE, MIRAMAR, FL 33025 |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEREBAY, LAYNE | Agent | 190 N.E. 199TH STREET, SUITE 204, N. MIAMI, FL 33179 |
Name | Role | Address |
---|---|---|
MURPHY, MICHAEL | President | 1815 SW 96TH AVENUE, MIRAMAR, FL |
Name | Role | Address |
---|---|---|
MURPHY, MICHAEL | Director | 1815 SW 96TH AVENUE, MIRAMAR, FL |
DONNELLY, GEORGE | Director | 4911 S.W. 164TH TERRACE, MIAMI, FL |
Name | Role | Address |
---|---|---|
DONNELLY, GEORGE | Vice President | 4911 S.W. 164TH TERRACE, MIAMI, FL |
Name | Role | Address |
---|---|---|
DONNELLY, GEORGE | Secretary | 4911 S.W. 164TH TERRACE, MIAMI, FL |
Name | Role | Address |
---|---|---|
MURPHY, MICHAEL | Treasurer | 1815 SW 96TH AVENUE, MIRAMAR, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1993-04-09 | 1815 SW 96TH AVENUE, MIRAMAR, FL 33025 | No data |
CHANGE OF MAILING ADDRESS | 1993-04-09 | 1815 SW 96TH AVENUE, MIRAMAR, FL 33025 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State