Search icon

MASTERCLEAN OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: MASTERCLEAN OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P01000047303
FEI/EIN Number 593719667
Address: 420 SADDLEBROOK LANE, NAPLES, FL, 34110
Mail Address: 420 SADDLEBROOK LANE, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MURPHY JAMIE LEA Agent 420 SADDLEBROOK LANE, NAPLES, FL, 34110

President

Name Role Address
MURPHY JAMIE L President 420 SADDLEBROOK LANE, NAPLES, FL, 34110

Vice President

Name Role Address
MURPHY JAMIE L Vice President 420 SADDLEBROOK LANE, NAPLES, FL, 34110

Secretary

Name Role Address
MURPHY JAMIE L Secretary 420 SADDLEBROOK LANE, NAPLES, FL, 34110

Chairman

Name Role Address
MURPHY PATRICK C Chairman 420 SADDLEBROK LANE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 420 SADDLEBROOK LANE, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2010-04-28 420 SADDLEBROOK LANE, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 420 SADDLEBROOK LANE, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2003-04-28 MURPHY, JAMIE LEA No data
AMENDMENT 2002-10-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000200070 TERMINATED 1000000578639 LEE 2014-02-04 2034-02-13 $ 464.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State