Search icon

FLEET PRESSURE WASHING, INC.

Company Details

Entity Name: FLEET PRESSURE WASHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Nov 2000 (24 years ago)
Document Number: P00000104165
FEI/EIN Number 593699592
Address: 10601 ALTA DRIVE, JACKSONVILLE, FL, 32226
Mail Address: PO BOX 350907, JACKSONVILLE, FL, 32235
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JONES THERESA A Agent 10601 ALTA DRIVE, JACKSONVILLE, FL, 32226

President

Name Role Address
JONES JAMES R President 10601 ALTA DRIVE, JACKSONVILLE, FL, 32226

Secretary

Name Role Address
JONES JAMES R Secretary 10601 ALTA DRIVE, JACKSONVILLE, FL, 32226

Director

Name Role Address
JONES JAMES R Director 10601 ALTA DRIVE, JACKSONVILLE, FL, 32226
JONES THERESA A Director 10601 ALTA DRIVE, JACKSONVILLE, FL, 32226

Vice President

Name Role Address
JONES THERESA A Vice President 10601 ALTA DRIVE, JACKSONVILLE, FL, 32226

Treasurer

Name Role Address
JONES THERESA A Treasurer 10601 ALTA DRIVE, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 10601 ALTA DRIVE, JACKSONVILLE, FL 32226 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 10601 ALTA DRIVE, JACKSONVILLE, FL 32226 No data
CHANGE OF MAILING ADDRESS 2005-05-02 10601 ALTA DRIVE, JACKSONVILLE, FL 32226 No data
REGISTERED AGENT NAME CHANGED 2002-04-16 JONES, THERESA A No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State