Search icon

CLEVELAND PAINTING AND DECORATING, INC.

Company Details

Entity Name: CLEVELAND PAINTING AND DECORATING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Apr 1987 (38 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: J67153
FEI/EIN Number 59-2832248
Address: 4425 SW 2ND AVE, CAPE CORAL, FL 33914
Mail Address: 4425 SW 2ND AVE, CAPE CORAL, FL 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
TRUNKETT, CARMEN Agent 4425 SW 2ND AVE, CAPE CORAL, FL 33914

President

Name Role Address
TRUNKETT, CARMEN President 4425 SW 2ND AVE, CAPE CORAL, FL

Secretary

Name Role Address
TRUNKETT, CARMEN Secretary 4425 SW 2ND AVE, CAPE CORAL, FL

Vice President

Name Role Address
TRUNKETT, ANGELA Vice President 4425 SW 2ND AVE, CAPE CORAL, FL

Treasurer

Name Role Address
TRUNKETT, ANGELA Treasurer 4425 SW 2ND AVE, CAPE CORAL, FL

Director

Name Role Address
TRUNKETT, ANGELA Director 4425 SW 2ND AVE, CAPE CORAL, FL
TRUNKETT, CARMEN Director 4425 SW 2ND AVE, CAPE CORAL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1991-07-09 4425 SW 2ND AVE, CAPE CORAL, FL 33914 No data
REGISTERED AGENT NAME CHANGED 1991-07-09 TRUNKETT, CARMEN No data
REGISTERED AGENT ADDRESS CHANGED 1991-07-09 4425 SW 2ND AVE, CAPE CORAL, FL 33914 No data
CHANGE OF MAILING ADDRESS 1991-07-09 4425 SW 2ND AVE, CAPE CORAL, FL 33914 No data
REINSTATEMENT 1990-06-22 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State