Entity Name: | CITY GATE CARWASH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Apr 2005 (20 years ago) |
Date of dissolution: | 20 Apr 2009 (16 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 20 Apr 2009 (16 years ago) |
Document Number: | P05000057044 |
FEI/EIN Number | 202796054 |
Mail Address: | 3913 FOREST GLEN BLVD., #201, NAPLES, FL, 34114, US |
Address: | 3827 WHITE LAKE BLVD, NAPLES, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
MCGEE YOLANDA | President | 3913 FOREST GLEN BLVD. #201, NAPLES, FL, 34114 |
Name | Role | Address |
---|---|---|
MCGEE THOMAS F | Secretary | 3913 FOREST GLEN BLVD. #201, NAPLES, FL, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISS W/ NOTICE | 2009-04-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-18 | 3827 WHITE LAKE BLVD, NAPLES, FL 34117 | No data |
REGISTERED AGENT NAME CHANGED | 2006-05-19 | UNITED STATES CORPORATION AGENTS, INC. | No data |
CHANGE OF MAILING ADDRESS | 2006-01-06 | 3827 WHITE LAKE BLVD, NAPLES, FL 34117 | No data |
Name | Date |
---|---|
CORAPVDWN | 2009-04-20 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-02-18 |
ANNUAL REPORT | 2006-01-06 |
Domestic Profit | 2005-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State