Entity Name: | VITICO MIESES CONSTRUCTION CLEAN UP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Nov 2003 (21 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: | P03000141220 |
FEI/EIN Number | 200437766 |
Address: | 1511 MEADOWBROOK ST, LAKE PLACID, FL, 33852 |
Mail Address: | 1511 MEADOWBROOK ST, LAKE PLACID, FL, 33852 |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES JORGE | Agent | 106 NE 6TH AVE, CAPE CORAL, FL, 33909 |
Name | Role | Address |
---|---|---|
MIESES VITICO | President | 902 SE 26TH STREET, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-28 | 1511 MEADOWBROOK ST, LAKE PLACID, FL 33852 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-28 | 1511 MEADOWBROOK ST, LAKE PLACID, FL 33852 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-28 | 106 NE 6TH AVE, CAPE CORAL, FL 33909 | No data |
AMENDMENT | 2006-06-13 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000785284 | LAPSED | 07-11351-CO-39 | CTY. CT. 6THJUD. PINELLAS CTY | 2010-07-09 | 2015-07-22 | $9,673.22 | BRADCO SUPPLY CORPORATION, 6944 NORTH US HWY. 41, APOLLO BEACH, FL 33572 |
Name | Date |
---|---|
Off/Dir Resignation | 2007-11-26 |
ANNUAL REPORT | 2007-04-28 |
Amendment | 2006-06-13 |
ANNUAL REPORT | 2006-02-22 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-06-02 |
Domestic Profit | 2003-12-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State