Entity Name: | WAY TOO CLEAN CLEANING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Jan 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P03000009343 |
FEI/EIN Number | 383671014 |
Address: | 5857 NW Cullom Circle, PORT ST. LUCIE, FL, 34986, US |
Mail Address: | 5857 NE Cullom Circle, PORT ST. LUCIE, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reuter Catherine M | Agent | 5857 NW Cullom Circle, PORT ST. LUCIE, FL, 34986 |
Name | Role | Address |
---|---|---|
Reuter Catherine M | President | 5857 NW Cullom Circle, Port St Lucie, FL, 34986 |
Name | Role | Address |
---|---|---|
Moir David JJr. | Vice President | 5857 NE Cullom Circle, PORT ST. LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-07-20 | Reuter, Catherine M | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-12-23 | 5857 NW Cullom Circle, PORT ST. LUCIE, FL 34986 | No data |
CHANGE OF MAILING ADDRESS | 2014-12-23 | 5857 NW Cullom Circle, PORT ST. LUCIE, FL 34986 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-23 | 5857 NW Cullom Circle, PORT ST. LUCIE, FL 34986 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000713552 | ACTIVE | 1000000800646 | ST LUCIE | 2018-10-15 | 2038-10-24 | $ 2,036.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J18000713560 | ACTIVE | 1000000800647 | ST LUCIE | 2018-10-15 | 2028-10-24 | $ 839.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J17000340457 | ACTIVE | 1000000745817 | ST LUCIE | 2017-06-09 | 2037-06-14 | $ 1,642.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J17000284259 | ACTIVE | 1000000743019 | ST LUCIE | 2017-05-11 | 2027-05-18 | $ 697.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J15000615977 | TERMINATED | 1000000677994 | ST LUCIE | 2015-05-20 | 2035-05-22 | $ 2,729.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-29 |
AMENDED ANNUAL REPORT | 2015-07-20 |
ANNUAL REPORT | 2015-05-01 |
AMENDED ANNUAL REPORT | 2014-12-23 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State