Search icon

ADVANCED CONSTRUCTION CLEANING SERVICES, INC.

Company Details

Entity Name: ADVANCED CONSTRUCTION CLEANING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P06000099799
FEI/EIN Number 205296143
Address: 4288 MORNINGSIDE CIRCLE, NAPLES, FL, 34103
Mail Address: 4288 MORNINGSIDE CIRCLE, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PENDLETON GUNILLA M Agent 4288 MORNINGSIDE CIRCLE, NAPLES, FL, 34103

President

Name Role Address
PENDLETON EDWARD S President 4288 MORNINGSIDE CIRCLE, NAPLES, FL, 34103

Vice President

Name Role Address
PENDLETON GUNILLA M Vice President 4288 MORNINGSIDE CIRCLE, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-29 PENDLETON, GUNILLA MVP No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-29 4288 MORNINGSIDE CIRCLE, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 4288 MORNINGSIDE CIRCLE, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2010-05-03 4288 MORNINGSIDE CIRCLE, NAPLES, FL 34103 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000436490 TERMINATED 1000000163225 COLLIER 2010-03-15 2030-03-24 $ 419.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-03
Domestic Profit 2006-07-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State