Search icon

ELEVATED PRESSURES POWERWASHING, INC

Company Details

Entity Name: ELEVATED PRESSURES POWERWASHING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Aug 2004 (20 years ago)
Date of dissolution: 29 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: P04000116800
FEI/EIN Number 593607310
Address: 3285 NORTHEAST PARKWAY, BROOKSVILLE, FL, 34604
Mail Address: 14391 Springhill Dr, Spring Hill, FL, 34609, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
ROY JAMES E Agent 3285 NORTHEAST PARKWAY, BROOKSVILLE, FL, 34604

Owner

Name Role Address
ROY JAMES E Owner 3285 NORTHEAST PKWY, BROOKSVILLE, FL, 34604

acct

Name Role Address
Roy Dawn M acct 14391 Springhill Dr, Spring Hill, FL, 34609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-29 No data No data
CHANGE OF MAILING ADDRESS 2015-04-29 3285 NORTHEAST PARKWAY, BROOKSVILLE, FL 34604 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 3285 NORTHEAST PARKWAY, BROOKSVILLE, FL 34604 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 3285 NORTHEAST PARKWAY, BROOKSVILLE, FL 34604 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000133963 LAPSED 2014-000194-CA-AXMX 5TH JUD. CIRCUIT, HERNANDO CO. 2015-02-04 2020-02-05 $330,524.28 BRANCH BANKING AND TRUST COMPANY, 2301 LUCIEN WAY, SUITE 395, MAITLAND, FLORIDA 32751

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-26
Reg. Agent Change 2010-07-12
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-08-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State