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 |
Name | Role | Address |
---|---|---|
REEVES WANDA L | Agent | 501 GOODLETTE ROAD, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
BOWLES RUSSELL | President | 27717 MICHIGAN STREET, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
BOWLES RUSSELL | Secretary | 27717 MICHIGAN STREET, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
BOWLES RUSSELL | Treasurer | 27717 MICHIGAN STREET, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
BOWLES RUSSELL | Director | 27717 MICHIGAN STREET, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
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 |
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