Search icon

SQUEAKY CLEAN JANITORIAL SYSTEMS, INC.

Company Details

Entity Name: SQUEAKY CLEAN JANITORIAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Aug 2001 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P01000081016
FEI/EIN Number 651131300
Address: 14073 77th Place North, Loxahatchee, FL, 33470, US
Mail Address: 14073 77th Place North, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BRINSTON SHIRLEY E Agent 14073 77TH PLACE NORTH, LOXAHATCHEE, FL, 33470

Manager

Name Role Address
BRINSTON SHIRLEY E Manager 14073 77TH PLACE NORTH, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 14073 77th Place North, Loxahatchee, FL 33470 No data
CHANGE OF MAILING ADDRESS 2015-04-03 14073 77th Place North, Loxahatchee, FL 33470 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 14073 77TH PLACE NORTH, LOXAHATCHEE, FL 33470 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000521686 ACTIVE 1000000719292 PALM BEACH 2016-08-10 2026-09-06 $ 493.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State