Entity Name: | ALL-BRITE CONSTRUCTION CLEANING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Jun 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P02000068500 |
FEI/EIN Number | 371434384 |
Address: | 2508 ANDALUSIA BLVD, UNIT 4, CAPE CORAL, FL, 33909 |
Mail Address: | P.O. BOX 151941, CAPE CORAL, FL, 33915, US |
ZIP code: | 33909 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EADS TONIA L | Agent | 36 N.E. 13TH PLACE, CAPE CORAL, FL, 33909 |
Name | Role | Address |
---|---|---|
EADS TONIA L | President | 36 N.E. 13TH PLACE, CAPE CORAL, FL, 33909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-02 | 2508 ANDALUSIA BLVD, UNIT 4, CAPE CORAL, FL 33909 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-02 | 2508 ANDALUSIA BLVD, UNIT 4, CAPE CORAL, FL 33909 | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-02 | EADS, TONIA L | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000150824 | LAPSED | 09-CA-005318 | LEE COUNTY CIVIL CIRCUIT | 2011-11-30 | 2017-03-30 | $18,468.27 | CATERPILLAR FINANCIAL SERVICES, C/O RICHARD D. AHLQUIST, ESQ., 4509 BEE RIDGE RD. UNIT D, SARASOTA, FL 34233 |
J11000212287 | LAPSED | 09-CA-4674 | 20TH JUD CIR, LEE COUNTY | 2011-02-03 | 2016-04-06 | $77,952.00 | HITACHI CAPITAL AMERICA CORPORATION, 800 CONNECTICUT AVENUE, NORWALK, CT 06854 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-03-16 |
ANNUAL REPORT | 2005-03-02 |
ANNUAL REPORT | 2004-04-25 |
ANNUAL REPORT | 2003-05-02 |
Domestic Profit | 2002-06-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State