Search icon

ACTION CLEANING & RESTORATION, INC.

Company Details

Entity Name: ACTION CLEANING & RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Feb 1990 (35 years ago)
Date of dissolution: 22 Aug 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2020 (4 years ago)
Document Number: L53353
FEI/EIN Number 59-3013748
Address: 2017 COOPER DR., COCOA, FL 32922
Mail Address: 2017 COOPER DR., COCOA, FL 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
FORMAN, WESS R Agent 2017 COOPER DR., COCOA, FL 32922

President

Name Role Address
FORMAN, WESS R President 2017 COOPER DR, COCOA, FL 32922

Treasurer

Name Role Address
FORMAN, WESS R Treasurer 2017 COOPER DR, COCOA, FL 32922

Director

Name Role Address
FORMAN, WESS R Director 2017 COOPER DR, COCOA, FL 32922

Secretary

Name Role Address
FORMAN, WESS R Secretary 2017 COOPER DR., COCOA, FL 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000117071 PRIMO PAINTING EXPIRED 2011-12-05 2016-12-31 No data 2017 COOPER DR., COCOA, FL, 32922

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 2017 COOPER DR., COCOA, FL 32922 No data
CHANGE OF MAILING ADDRESS 2006-08-24 2017 COOPER DR., COCOA, FL 32922 No data
REGISTERED AGENT NAME CHANGED 2006-08-24 FORMAN, WESS R No data
REGISTERED AGENT ADDRESS CHANGED 2006-08-24 2017 COOPER DR., COCOA, FL 32922 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-22
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State