Search icon

QUALITY CARE CLEANING, INC.

Company Details

Entity Name: QUALITY CARE CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 May 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: P05000077763
FEI/EIN Number 20-2956875
Address: 5810 Yahl St.., #105, NAPLES, FL 34109
Mail Address: P.O. Box 11566, NAPLES, FL 34101
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ESTANAGEL, SUELY Agent 5810 Yahl St.., #105, NAPLES, FL 34109

Vice President

Name Role Address
CAMELI, KAREM Vice President 5810 Yahl St., Suite #105 NAPLES, FL 34109

Secretary

Name Role Address
CAMELI, KAREM Secretary 5810 Yahl St., Suite #105 NAPLES, FL 34109

President

Name Role Address
ESTANAGEL, SUELY President 5810 Yahl St., Suite #105 NAPLES, FL 34101

Treasurer

Name Role Address
ESTANAGEL, SUELY Treasurer 5810 Yahl St., Suite #105 NAPLES, FL 34101

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 5810 Yahl St.., #105, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2020-04-06 5810 Yahl St.., #105, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 5810 Yahl St.., #105, NAPLES, FL 34109 No data
AMENDMENT 2014-03-28 No data No data
REGISTERED AGENT NAME CHANGED 2014-03-24 ESTANAGEL, SUELY No data
AMENDMENT 2010-08-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000429501 TERMINATED 1000000222031 COLLIER 2011-06-30 2021-07-13 $ 1,508.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-12
Amendment 2014-03-28
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-04-30

Date of last update: 29 Jan 2025

Sources: Florida Department of State