Search icon

CLEANER CARPETS & MORE INC.

Company Details

Entity Name: CLEANER CARPETS & MORE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 May 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Oct 2007 (17 years ago)
Document Number: P01000048305
FEI/EIN Number 651112960
Address: 2235 Ironstone dr east, JACKSONVILLE, FL, 32246, US
Mail Address: 2235 ironstone dr east, jacksonville, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FOTI FRANK J Agent 2235 ironstone dr east, jacksonville, FL, 32246

President

Name Role Address
foti frank J President 2235 ironstone dr east, jacksonville, FL, 32246

Vice President

Name Role Address
foti frank J Vice President 2235 ironstone dr east, jacksonville, FL, 32246

Secretary

Name Role Address
foti frank J Secretary 2235 ironstone dr east, jacksonville, FL, 32246

Director

Name Role Address
foti frank J Director 2235 ironstone dr east, jacksonville, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 2235 Ironstone dr east, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2022-04-22 2235 Ironstone dr east, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 2235 ironstone dr east, jacksonville, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2010-04-28 FOTI, FRANK JR No data
NAME CHANGE AMENDMENT 2007-10-05 CLEANER CARPETS & MORE INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State