Entity Name: | A & B PRESSURE CLEANING & GENERAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 May 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P06000065073 |
FEI/EIN Number | 205022709 |
Address: | 11057 NW 38 PL, SUNRISE, FL, 33351 |
Mail Address: | 11057 NW 38 PLACE, SUNRISE, FL, 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAYLE BOBBY | Agent | 11057 NW 38 PL, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
GAYLE ALPHA | President | 11057 NW 38 PL, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
GAYLE BOBBY | Secretary | 11057 NW 38 PL, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
GAYLE BOBBY | Treasurer | 11057 NW 38 PL, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2009-11-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-06 | 11057 NW 38 PL, SUNRISE, FL 33351 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2007-04-10 | 11057 NW 38 PL, SUNRISE, FL 33351 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000033374 | TERMINATED | 1000000410116 | BROWARD | 2012-12-21 | 2033-01-02 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2009-11-06 |
ANNUAL REPORT | 2008-07-24 |
ANNUAL REPORT | 2007-04-10 |
Domestic Profit | 2006-05-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State