Search icon

CLEARWATER WELLDRILLING MXS, INC.

Company Details

Entity Name: CLEARWATER WELLDRILLING MXS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000008025
FEI/EIN Number 113710964
Address: 879 SW ANDREW RD, PORT ST LUCIE, FL, 34953
Mail Address: 879 SW ANDREW RD, PORT ST LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
STANKIEWICZ MARK X President 879 SW ANDREW RD, PORT ST LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08274900325 MARK'S LAWN MAINTENANCE AND LANDSCAPE EXPIRED 2008-09-30 2013-12-31 No data 879 SW ANDREW RD, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-04-08 879 SW ANDREW RD, PORT ST LUCIE, FL 34953 No data
CANCEL ADM DISS/REV 2007-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000784519 LAPSED 2010-SC-003908-O NINTH JUDICIAL CIRCUIT 2010-07-15 2015-07-21 $5,516.65 HAJOCA CORPORATION, 6910 SW 1ST STREET, MARGATE, FL. 33068

Documents

Name Date
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-03-12
REINSTATEMENT 2007-10-10
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-08-09
Domestic Profit 2004-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State