Entity Name: | ADVANCED CARPET AND HOME CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Dec 2000 (24 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P00000117624 |
FEI/EIN Number | APPLIED FOR |
Address: | 6338 TRALEE AV, NEW PORT RICHEY, FL, 34653 |
Mail Address: | 6338 TRALEE AV, NEW PORT RICHEY, FL, 34653 |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENFIELD JOHN A | Agent | 6338 TRALEE AV, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
GREENFIELD JOHN | President | 6338 TRALEE AVE., NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
GREENFIELD JOHN | Director | 6338 TRALEE AVE., NEW PORT RICHEY, FL, 34653 |
HAINES RONALD G | Director | 6531 WINDING BROOK DR., NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
HAINES RONALD G | Secretary | 6531 WINDING BROOK DR., NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
HAINES RONALD G | Treasurer | 6531 WINDING BROOK DR., NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-10 | 6338 TRALEE AV, NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2001-04-10 | 6338 TRALEE AV, NEW PORT RICHEY, FL 34653 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-10 | 6338 TRALEE AV, NEW PORT RICHEY, FL 34653 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-04-10 |
Domestic Profit | 2000-12-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State