Entity Name: | MIRROR IMAGE SURFACE & RESTORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Sep 2006 (18 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P06000123955 |
FEI/EIN Number | 141995852 |
Address: | 502 COUNTRYSIDE DRIVE, NAPLES, FL, 34104 |
Mail Address: | 502 COUNTRYSIDE DRIVE, NAPLES, FL, 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROOMFIELD DWAYNE | Agent | 502 COUNTRYSIDE DRIVE, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
BROOMFIELD DWAYNE | Director | PO BOX 7552, NAPLES, FL, 34101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-23 | 502 COUNTRYSIDE DRIVE, NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-23 | 502 COUNTRYSIDE DRIVE, NAPLES, FL 34104 | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-23 | BROOMFIELD, DWAYNE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-23 | 502 COUNTRYSIDE DRIVE, NAPLES, FL 34104 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000323817 | LAPSED | 1000000467307 | COLLIER | 2013-01-31 | 2023-02-06 | $ 1,878.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J10001115200 | TERMINATED | 1000000195013 | COLLIER | 2010-11-16 | 2020-12-15 | $ 473.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-23 |
Domestic Profit | 2006-09-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State