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 |
Name | Role | Address |
---|---|---|
WILLIAMS, SHERMAN | Agent | 2707 Forest Club Dr., PLANT CITY, FL 33566 |
Name | Role | Address |
---|---|---|
WILLIAMS, SHERMAN | President | 1503 S. COLLINS ST, PLANT CITY, FL 33563 |
Name | Role | Address |
---|---|---|
williams-romig, corey | Treasurer | 1503 S. COLLINS ST., PLANT CITY, FL 33563 |
Name | Role | Address |
---|---|---|
williams-romig, corey | Secretary | 1503 S. COLLINS ST., PLANT CITY, FL 33563 |
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 |
Name | Role | Address |
---|---|---|
Johnson, Jodi L | Payroll | 1503 S. Collins St., Plant City, FL 33563 |
Name | Role | Address |
---|---|---|
Bryant, Sammie | Operations | 1503 S. Collins St., Plant City, FL 33563 |
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 |
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