Search icon

RUSSELL'S CLAMBAKES & COOKOUTS, INC.

Company Details

Entity Name: RUSSELL'S CLAMBAKES & COOKOUTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2002 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P02000122244
FEI/EIN Number 571140336
Mail Address: 501 GOODLETTE ROAD, SUITE B204, NAPLES, FL, 34102
Address: 2396 FRANCIS AVENUE, NAPLES, FL
Place of Formation: FLORIDA

Agent

Name Role Address
REEVES WANDA L Agent 501 GOODLETTE ROAD, NAPLES, FL, 34102

President

Name Role Address
BOWLES RUSSELL President 27717 MICHIGAN STREET, BONITA SPRINGS, FL, 34135

Secretary

Name Role Address
BOWLES RUSSELL Secretary 27717 MICHIGAN STREET, BONITA SPRINGS, FL, 34135

Treasurer

Name Role Address
BOWLES RUSSELL Treasurer 27717 MICHIGAN STREET, BONITA SPRINGS, FL, 34135

Director

Name Role Address
BOWLES RUSSELL Director 27717 MICHIGAN STREET, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000780361 LAPSED 18-CC-4575 CTY CT IN AND FOR LEE CTY 2018-12-03 2023-12-17 $11,369.00 CINTAS CORPORATION NO. 2 D/B/A CINTAS CORPORATION, 12650 WESTLINKS DRIVE, FT. MYERS, FLORIDA 33913
J18000444760 TERMINATED 1000000786948 COLLIER 2018-06-15 2038-06-27 $ 1,701.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State