Search icon

C & M ENVIRONMENTAL & GEOTECHNICAL SERVICES, INC.

Company Details

Entity Name: C & M ENVIRONMENTAL & GEOTECHNICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Oct 1992 (32 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: V72022
FEI/EIN Number 59-3147007
Address: 2620 Tamera Court, Apopka, FL 32712
Mail Address: 2620 Tamera Court, Apopka, FL 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CHUKWU, LAWRENCE M Agent 2620 TAMERA COURT, APOPKA, FL 32712

President

Name Role Address
CHUKWU, LAWRENCE M President 2620 TAMERA COURT, APOPKA, FL 32712

Director

Name Role Address
CHUKWU, LAWRENCE M Director 2620 TAMERA COURT, APOPKA, FL 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-26 2620 Tamera Court, Apopka, FL 32712 No data
CHANGE OF MAILING ADDRESS 2013-02-26 2620 Tamera Court, Apopka, FL 32712 No data
REGISTERED AGENT NAME CHANGED 2006-01-10 CHUKWU, LAWRENCE M No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-29 2620 TAMERA COURT, APOPKA, FL 32712 No data
AMENDMENT 1993-02-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001592964 LAPSED 2011-CA-012465-O 9TH JUD CIR/CIR CT/ORANGE 2013-10-28 2018-10-29 $110,622.20 WELLS FARGO BANK, N.A., C/O GREGORY A. PETERS, MAC T7419-017, 4101 WISEMAN BLVD., BLDG. 205, 1ST FLOOR, SAN ANTONIO, TEXAS 78251

Documents

Name Date
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-06-18
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State