Search icon

EL NEATO, INC.

Branch

Company Details

Entity Name: EL NEATO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Oct 2009 (15 years ago)
Branch of: EL NEATO, INC., NEW YORK (Company Number 3812909)
Date of dissolution: 05 Oct 2012 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Oct 2012 (12 years ago)
Document Number: F09000004061
FEI/EIN Number 270288789
Address: 6124 HANGING MOSS ROAD, SUITE 320, ORLANDO, FL, 32807
Mail Address: C/O LAW OFFICE OF JOSEPH H. LILLY, III, 60 EAST 42ND ST., STE. 816, NEW YORK, NY, 10165
ZIP code: 32807
County: Orange
Place of Formation: NEW YORK

President

Name Role Address
WALSH KENDALL C President 628 TURFRIDER COURT, WALTON, KY, 41094

Chairman

Name Role Address
WALSH KENDALL C Chairman 628 TURFRIDER COURT, WALTON, KY, 41094

Vice President

Name Role Address
LILLY JOSEPH H Vice President 60 EAST 42ND STREET, SUITE 816, NEW YORK, NY, 10165

Director

Name Role Address
LILLY JOSEPH H Director 60 EAST 42ND STREET, SUITE 816, NEW YORK, NY, 10165
MATTHEWS CHRISTOPHER J Director 18 RINI ROAD, GLEN HEAD, NY, 11545

Secretary

Name Role Address
MATTHEWS CHRISTOPHER J Secretary 18 RINI ROAD, GLEN HEAD, NY, 11545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000171832 KONA ICE OF CENTRAL FLORIDA EXPIRED 2009-11-02 2014-12-31 No data 6124 HANGING MOSS ROAD, SUITE 320, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-10-05 No data No data
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2011-01-04 6124 HANGING MOSS ROAD, SUITE 320, ORLANDO, FL 32807 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000941046 LAPSED 53 2013 SC 0098 POLK CO. 10TH JUD CIR. 2014-10-13 2019-11-14 $3250.25 BRIDGEFIELD CASUALTY INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801

Documents

Name Date
Withdrawal 2012-10-05
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-04-23
Foreign Profit 2009-10-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State