Search icon

CINDERELLA CLEANING, INC.

Company Details

Entity Name: CINDERELLA CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Apr 2004 (21 years ago)
Date of dissolution: 21 Feb 2008 (17 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 21 Feb 2008 (17 years ago)
Document Number: P04000063720
FEI/EIN Number APPLIED FOR
Address: 8285 ROYAL COVE DRIVE, NAPLES, FL, 34119
Mail Address: 14 ROYAL COVE DRIVE, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ARENCIBIA INEZ I Agent 8285 KEY ROYAL CIRCLE #1211, NAPLES, FL, 34119

President

Name Role Address
ARENCIBA INES ILIANA President 8285 KEY ROYAL CIRCLE #1211, NAPLES, FL, 34119

Secretary

Name Role Address
ARENCIBA INES ILIANA Secretary 8285 KEY ROYAL CIRCLE #1211, NAPLES, FL, 34119

Treasurer

Name Role Address
ARENCIBA INES ILIANA Treasurer 8285 KEY ROYAL CIRCLE #1211, NAPLES, FL, 34119

Director

Name Role Address
ARENCIBA INES ILIANA Director 8285 KEY ROYAL CIRCLE #1211, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2008-02-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-17 8285 ROYAL COVE DRIVE, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2005-03-17 8285 ROYAL COVE DRIVE, NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2005-03-17 ARENCIBIA, INEZ I No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-17 8285 KEY ROYAL CIRCLE #1211, NAPLES, FL 34119 No data

Documents

Name Date
Vol. Diss. of Inactive Corp. 2008-02-21
ANNUAL REPORT 2005-03-17
Domestic Profit 2004-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State