Entity Name: | PRO-PRESSURE CLEANING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 May 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 May 2006 (19 years ago) |
Document Number: | P00000046600 |
FEI/EIN Number | 651125405 |
Address: | 9770 S Military Trail #215, Boynton Beach, FL, 33436, US |
Mail Address: | 9770 S Military Trail #215, Boynton Beach, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOCHMAN JEFF | Agent | 9770 S Military Trail #215, Boynton Beach, FL, 33436 |
Name | Role | Address |
---|---|---|
HOCHMAN JEFF | Director | 9770 S Military Trail #215, Boynton Beach, FL, 33436 |
Name | Role | Address |
---|---|---|
HOCHMAN JEFF | Chairman | 9770 S Military Trail #215, Boynton Beach, FL, 33436 |
Name | Role | Address |
---|---|---|
HOCHMAN JEFF | President | 9770 S Military Trail #215, Boynton Beach, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 9770 S Military Trail #215, Boynton Beach, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 9770 S Military Trail #215, Boynton Beach, FL 33436 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 9770 S Military Trail #215, Boynton Beach, FL 33436 | No data |
CANCEL ADM DISS/REV | 2006-05-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000084888 | TERMINATED | 1000000061745 | 44649 1612 | 2007-09-26 | 2029-01-22 | $ 1,800.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-07-26 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State