Entity Name: | SHAPES THAT CLEAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Feb 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P05000027039 |
FEI/EIN Number | 522455108 |
Address: | 133 SUMMER TREES ROAD, PORT ORANGE, FL, 32128 |
Mail Address: | 133 SUMMER TREES ROAD, PORT ORANGE, FL, 32128 |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSELL TERRY M | Agent | 133 SUMMER TREES ROAD, PORT ORANGE, FL, 32128 |
Name | Role | Address |
---|---|---|
RUSSELL TERRY M | President | 133 SUMMER TREES ROAD, PORT ORANGE, FL, 32128 |
Name | Role | Address |
---|---|---|
RUSSELL TERRY M | Secretary | 133 SUMMER TREES ROAD, PORT ORANGE, FL, 32128 |
Name | Role | Address |
---|---|---|
RUSSELL TERRY M | Treasurer | 133 SUMMER TREES ROAD, PORT ORANGE, FL, 32128 |
Name | Role | Address |
---|---|---|
RUSSELL TERRY M | Vice President | 133 SUMMER TREES ROAD, PORT ORANGE, FL, 32128 |
Name | Role | Address |
---|---|---|
RUSSELL TERRY M | Director | 133 SUMMER TREES ROAD, PORT ORANGE, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-02-21 | RUSSELL, TERRY MPRES. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-02-27 |
ANNUAL REPORT | 2012-02-11 |
ANNUAL REPORT | 2011-03-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State