Search icon

MILLS AVE. OCTOPUS CAR WASH, INC.

Company Details

Entity Name: MILLS AVE. OCTOPUS CAR WASH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Aug 1987 (37 years ago)
Date of dissolution: 27 Jan 2025 (13 days ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2025 (13 days ago)
Document Number: J87441
FEI/EIN Number 59-2853409
Mail Address: 2707 Forest Club Dr., PLANT CITY, FL 33566
Address: 1401 NORTH MILLS AVE., ORLANDO, FL 32803-1845
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, SHERMAN Agent 2707 Forest Club Dr., PLANT CITY, FL 33566

President

Name Role Address
WILLIAMS, SHERMAN President 1503 S. COLLINS ST, PLANT CITY, FL 33563

Treasurer

Name Role Address
williams-romig, corey Treasurer 1503 S. COLLINS ST., PLANT CITY, FL 33563

Secretary

Name Role Address
williams-romig, corey Secretary 1503 S. COLLINS ST., PLANT CITY, FL 33563

Vice President

Name Role Address
Johnson, Jodi L Vice President 1503 S. Collins St., Plant City, FL 33563
Bryant, Sammie Vice President 1503 S. Collins St., Plant City, FL 33563

Payroll

Name Role Address
Johnson, Jodi L Payroll 1503 S. Collins St., Plant City, FL 33563

Operations

Name Role Address
Bryant, Sammie Operations 1503 S. Collins St., Plant City, FL 33563

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-27 No data No data
CHANGE OF MAILING ADDRESS 2024-01-12 1401 NORTH MILLS AVE., ORLANDO, FL 32803-1845 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 2707 Forest Club Dr., PLANT CITY, FL 33566 No data
REGISTERED AGENT NAME CHANGED 1992-07-01 WILLIAMS, SHERMAN No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-27
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-02

Date of last update: 04 Feb 2025

Sources: Florida Department of State