Search icon

SCRUBBS QUALITY CLEANING, INC.

Company Details

Entity Name: SCRUBBS QUALITY CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000025234
FEI/EIN Number 800095748
Address: 714 DRYDEN CIRCLE, COCOA, FL, 32926
Mail Address: P.O. 411464, MELBOURNE, FL, 32941
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MCCALMONT ANITA J Agent 714 DRYDEN CIRCLE, COCOA, FL, 32926

President

Name Role Address
MCCALMONT ANITA J President 714 DRYDEN CIRCLE, COCOA, FL, 32926

Treasurer

Name Role Address
MCCALMONT ANITA J Treasurer 714 DRYDEN CIRCLE, COCOA, FL, 32926

Director

Name Role Address
MCCALMONT ANITA J Director 714 DRYDEN CIRCLE, COCOA, FL, 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000097867 FIVE STAR STEAM & PRESSURE CLEANING, INC. EXPIRED 2011-10-04 2016-12-31 No data P.O. BOX 411464, MELBOURNE, FL, 32941

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 714 DRYDEN CIRCLE, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2011-04-25 714 DRYDEN CIRCLE, COCOA, FL 32926 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-14 714 DRYDEN CIRCLE, COCOA, FL 32926 No data
AMENDMENT 2004-06-14 No data No data

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-11
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-09-01
ANNUAL REPORT 2005-04-04
Amendment 2004-06-14
Domestic Profit 2004-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State