Search icon

NATIONAL CARWASH SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL CARWASH SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Dec 2017 (7 years ago)
Document Number: F11000000364
FEI/EIN Number 273477406

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1500 SE 37TH ST, PO BOX 38, GRIMES, IA, 50111, US
Mail Address: 1500 SE 37TH ST, PO BOX 38, GRIMES, IA, 50111, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Pronk Matt Secretary 1500 SE 37TH ST, GRIMES, IA, 50111
Wurth Jesse Director 1500 SE 37TH ST, GRIMES, IA, 50111
Lutzker Joshua Director 35th Floor 200 Clarendon St,, Boston, MA, 02116
Hamelsky Lawrence Director 35th Floor 200 Clarendon St,, Boston, MA, 02116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000055949 NATIONAL CARWASH SOLUTIONS EXPIRED 2016-06-07 2021-12-31 - 1500 SE 37TH STREET, GRIMES, IA, 50111

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 1500 SE 37TH ST, PO BOX 38, GRIMES, IA 50111 -
CHANGE OF MAILING ADDRESS 2018-03-26 1500 SE 37TH ST, PO BOX 38, GRIMES, IA 50111 -
NAME CHANGE AMENDMENT 2017-12-14 NATIONAL CARWASH SOLUTIONS, INC. -
NAME CHANGE AMENDMENT 2011-08-29 RYKO SOLUTIONS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000112516 TERMINATED 1000000776033 COLUMBIA 2018-03-09 2038-03-14 $ 941.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000058040 TERMINATED 1000000771813 COLUMBIA 2018-02-05 2038-02-07 $ 1,057.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13000969239 TERMINATED 1000000506086 LEON 2013-05-09 2033-05-22 $ 4,093.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000969247 TERMINATED 1000000506087 LEON 2013-05-09 2033-05-22 $ 1,317.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000084666 TERMINATED 1000000293564 LEON 2012-11-26 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State