Entity Name: | 60 MINUTES CLEANERS II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Jun 2003 (22 years ago) |
Date of dissolution: | 02 Aug 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Aug 2016 (9 years ago) |
Document Number: | P03000067559 |
FEI/EIN Number | 510471874 |
Address: | 6577 S TAMIAMI TR, SARASOTA, FL, 34231 |
Mail Address: | 6577 S TAMIAMI TR, SARASOTA, FL, 34231 |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARY CARLSON | Agent | 6577 S TAMIAMI TR, SARASOTA, FL, 34231 |
Name | Role | Address |
---|---|---|
CARLSON MARY | President | 6577 S TAMIAMI TR, SARASOTA, FL, 34231 |
Name | Role | Address |
---|---|---|
CARLSON MARY | Secretary | 6577 S TAMIAMI TR, SARASOTA, FL, 34231 |
Name | Role | Address |
---|---|---|
CARLSON MARY | Treasurer | 6577 S TAMIAMI TR, SARASOTA, FL, 34231 |
Name | Role | Address |
---|---|---|
CARLSON MARY | Director | 6577 S TAMIAMI TR, SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-08-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-12 | MARY CARLSON | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-12 | 6577 S TAMIAMI TR, SARASOTA, FL 34231 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-05-04 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-05-04 |
ANNUAL REPORT | 2006-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State