Search icon

PRO CARE CLEANERS, INC.

Company Details

Entity Name: PRO CARE CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Dec 2001 (23 years ago)
Date of dissolution: 15 Oct 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Oct 2015 (9 years ago)
Document Number: P01000115328
FEI/EIN Number 223850442
Address: 1650 SAN PABLO RD. SUITE 1, JACKSONVILLE, FL, 32224
Mail Address: 2955 HARTLEY RD #205, JACKSONVILLE, FL, 32257
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HADDAD WILLIAM Agent 2955 HARTLEY RD #205, JACKSONVILLE, FL, 32257

Director

Name Role Address
HADDAD WILLIAM Director 2955 HARTLEY RD #205, JACKSONVILLE, FL, 32257
DAOUD FARIS Director 4522 SUMMER WALK CT., JACKSONVILLE, FL, 32258
HANOISH NAIEL Director 4403 SUMMER HAVEN BLVD S, JACKSONVILLE, FL, 32258

President

Name Role Address
HADDAD WILLIAM President 2955 HARTLEY RD #205, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-08 1650 SAN PABLO RD. SUITE 1, JACKSONVILLE, FL 32224 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000483900 LAPSED 1000000319551 BROWARD 2013-02-15 2023-02-27 $ 470.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Voluntary Dissolution 2015-10-15
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State