Search icon

CITRUS WEST COAST CLEANING SERVICE, INC

Company Details

Entity Name: CITRUS WEST COAST CLEANING SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P05000109607
FEI/EIN Number 320118721
Address: 15807 Ashbury Place, TAMPA, FL, 33624, US
Mail Address: 15807 Ashbury Place, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CALDERON Rubiela Agent 15807 Ashbury Place, TAMPA, FL, 33624

President

Name Role Address
CALDERON Rubiela President 15807 Ashbury Place, TAMPA, FL, 33624

Vice President

Name Role Address
CALDERON Rubiela Vice President 15807 Ashbury Place, TAMPA, FL, 33624

Secretary

Name Role Address
CALDERON Rubiela Secretary 15807 Ashbury Place, TAMPA, FL, 33624

Director

Name Role Address
CALDERON Rubiela Director 15807 Ashbury Place, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 15807 Ashbury Place, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2020-06-30 15807 Ashbury Place, TAMPA, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 15807 Ashbury Place, TAMPA, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2017-03-06 CALDERON, Rubiela No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000421968 ACTIVE 1000000932202 HILLSBOROU 2022-08-30 2042-09-07 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State