Search icon

C & S CARWASH, INC.

Company Details

Entity Name: C & S CARWASH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Mar 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P06000033064
FEI/EIN Number 22-3922374
Address: 5201 S.E. ABSHIER BLVD., BELLEVIEW, FL 34420
Mail Address: 5201 S.E. ABSHIER BLVD., BELLEVIEW, FL 34420
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
WUERZ, SANDI LSEC. Agent 5201 S.E. ABSHIRE BLVD., BELLEVIEW, FL 34420

President

Name Role Address
WUERZ, CHRISTOPHER D President 5201 S.E. ABSHIER BLVD., BELLEVIEW, FL 34420

Director

Name Role Address
WUERZ, CHRISTOPHER D Director 5201 S.E. ABSHIER BLVD., BELLEVIEW, FL 34420

Secretary

Name Role Address
WUERZ, SANDI Secretary 5201 S.E. ABSHIER BLVD., BELLEVIEW, FL 34420

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000120787 CARWASH & DETAIL, BELLEVIEW EXPIRED 2015-12-01 2020-12-31 No data 5201 SE ABSHIER BLVD, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-02 5201 S.E. ABSHIER BLVD., BELLEVIEW, FL 34420 No data
CHANGE OF MAILING ADDRESS 2008-04-02 5201 S.E. ABSHIER BLVD., BELLEVIEW, FL 34420 No data
REGISTERED AGENT NAME CHANGED 2007-04-22 WUERZ, SANDI LSEC. No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-22 5201 S.E. ABSHIRE BLVD., BELLEVIEW, FL 34420 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000076661 TERMINATED 1000000772662 MARION 2018-02-15 2028-02-21 $ 317.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-22

Date of last update: 28 Jan 2025

Sources: Florida Department of State