Search icon

BLAST IT PRESSURE CLEANING, INC.

Company Details

Entity Name: BLAST IT PRESSURE CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Aug 2004 (21 years ago)
Document Number: P04000115741
FEI/EIN Number 201522876
Address: 12368 Hillman Dr., Palm Beach Gardens, FL, 33410, US
Mail Address: 12368 Hillman Dr., Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Milton Charles K Agent 12368 Hillman Dr., Palm Beach Gardens, FL, 33410

President

Name Role Address
Milton Charles K President 12368 Hillman Dr., Palm Beach Gardens, FL, 33410

Director

Name Role Address
Milton Charles K Director 12368 Hillman Dr., Palm Beach Gardens, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09072900299 LOST TREE HOME CARE EXPIRED 2009-03-13 2014-12-31 No data 9732 154TH ROAD, JUPITER, FL, 33478
G09054900481 ESTATE SERVICES EXPIRED 2009-02-23 2014-12-31 No data 9732 154TH ROAD, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-14 12368 Hillman Dr., Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2024-01-14 12368 Hillman Dr., Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-14 12368 Hillman Dr., Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2023-01-20 Milton, Charles Kyle No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000617473 TERMINATED 1000000444953 PALM BEACH 2013-02-20 2023-03-27 $ 1,521.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000231648 TERMINATED 1000000332058 PALM BEACH 2012-12-27 2023-01-30 $ 1,219.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State