Search icon

ACTION RESCREENING & REPAIR CORP.

Company Details

Entity Name: ACTION RESCREENING & REPAIR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 2005 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000164603
FEI/EIN Number 204131010
Address: 2341 4TH AVE. S.E., NAPLES, FL, 34117
Mail Address: 2341 4TH AVE. S.E., NAPLES, FL, 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DUNLAP JADE Agent 2341 4TH AVE. S.E., NAPLES, FL, 34117

President

Name Role Address
DUNLAP JADE President 2341 4TH AVE. S.E., NAPLES, FL, 34117

Secretary

Name Role Address
DUNLAP JADE Secretary 2341 4TH AVE. S.E., NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 2341 4TH AVE. S.E., NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2025-04-01 2341 4TH AVE. S.E., NAPLES, FL 34117 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2007-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2006-05-05 DUNLAP, JADE No data
AMENDMENT 2006-01-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000193174 ACTIVE 1000000132167 COLLIER 2009-08-14 2030-02-16 $ 1,335.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2008-03-29
Amendment 2007-09-26
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-05-05
Amendment 2006-01-20
Domestic Profit 2005-12-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State