Search icon

MIRROR IMAGE SURFACE & RESTORATION, INC.

Company Details

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

Agent

Name Role Address
BROOMFIELD DWAYNE Agent 502 COUNTRYSIDE DRIVE, NAPLES, FL, 34104

Director

Name Role Address
BROOMFIELD DWAYNE Director PO BOX 7552, NAPLES, FL, 34101

Events

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

Debts

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

Documents

Name Date
ANNUAL REPORT 2007-04-23
Domestic Profit 2006-09-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State