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 |
Name | Role | Address |
---|---|---|
MURPHY JAMIE LEA | Agent | 420 SADDLEBROOK LANE, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
MURPHY JAMIE L | President | 420 SADDLEBROOK LANE, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
MURPHY JAMIE L | Vice President | 420 SADDLEBROOK LANE, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
MURPHY JAMIE L | Secretary | 420 SADDLEBROOK LANE, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
MURPHY PATRICK C | Chairman | 420 SADDLEBROK LANE, NAPLES, FL, 34110 |
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 |
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 |
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