Search icon

LUXURY FLUSH SERVICES, INC.

Company Details

Entity Name: LUXURY FLUSH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Dec 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000116416
FEI/EIN Number 593689058
Address: 405 AVONDALE CT., WINTER SPRINGS, FL, 32708
Mail Address: 405 AVONDALE CT., WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
KOLTUN JEFFREY M Agent 557 N WYMORE ROAD STE 100, MAITLAND, FL, 32751

President

Name Role Address
MCFADDEN ORNELLA President 405 AVONDALE CT, WINTER SPRINGS, FL, 32708

Secretary

Name Role Address
MCFADDEN ORNELLA Secretary 405 AVONDALE CT, WINTER SPRINGS, FL, 32708

Treasurer

Name Role Address
MCFADDEN ORNELLA Treasurer 405 AVONDALE CT, WINTER SPRINGS, FL, 32708

Director

Name Role Address
MCFADDEN ORNELLA Director 405 AVONDALE CT, WINTER SPRINGS, FL, 32708

Vice President

Name Role Address
MCFADDEN SHAWN F Vice President 405 AVONDALE CT., WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000146243 FRESH CANS EXPIRED 2009-08-17 2014-12-31 No data 405 AVONDALE CT, WINTER SPRINGS, FL, 32708, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-08-03 405 AVONDALE CT., WINTER SPRINGS, FL 32708 No data
CHANGE OF MAILING ADDRESS 2004-08-03 405 AVONDALE CT., WINTER SPRINGS, FL 32708 No data

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-07-02
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-09-23
ANNUAL REPORT 2004-08-03
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-09-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State