Entity Name: | ACOUSTICAL CEILINGS LEVEL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Jun 1990 (35 years ago) |
Date of dissolution: | 04 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Apr 2023 (2 years ago) |
Document Number: | L77546 |
FEI/EIN Number | 59-3019037 |
Address: | OZELLA C. JENKINS, 380 S. STATE RD 434, STE. 1004-105, ALTAMONTE SPRINGS, FL 32714 |
Mail Address: | 1300 S Watson Rd, Ste A114 #215, Buckeye, AZ 85326 |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENKINS, OZELLA C. | Agent | 380 S. STATE RD 434, SUITE 1004-105, ALTAMONTE SPRINGS, FL 32714 |
Name | Role | Address |
---|---|---|
OZELLA JENKINS | President | 380 S STATE RD 434 SUITE1004-105, ALTAMONTE SPRINGS, FL 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-04 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-04-25 | OZELLA C. JENKINS, 380 S. STATE RD 434, STE. 1004-105, ALTAMONTE SPRINGS, FL 32714 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-26 | OZELLA C. JENKINS, 380 S. STATE RD 434, STE. 1004-105, ALTAMONTE SPRINGS, FL 32714 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900007228 | LAPSED | 03-CA-2796-15-W | CIRCUIT CRT OF SEMINOLE COUNTY | 2004-03-03 | 2009-03-19 | $105845.14 | THE CADLE COMPANY II, INC., 100 N. CENTER ST., NEWTON FALLS, OH 44444 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-04 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State