Entity Name: | JANITOR DEPOT OF SOUTHWEST FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Dec 2007 (17 years ago) |
Date of dissolution: | 21 Nov 2011 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Nov 2011 (13 years ago) |
Document Number: | P07000129948 |
FEI/EIN Number | 261529918 |
Address: | 12901 MCGREGOR BLVD, SUITE 19, FORT MYERS, FL, 33919 |
Mail Address: | % ABC VACCUM & SEWING, 12195 S. CLEVELAND AVE, FT MYERS, FL, 33907 |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORNSHTEYN PAUL | Agent | 5316 FOX RUN RD, SARASOTA, FL, 34231 |
Name | Role | Address |
---|---|---|
GORNSHTEYN PAUL | President | 12901 MCGREGOR BLVD #C, FORT MYERS, FL, 33919 |
GORNSHTEYN NATALYA | President | 12901 MCGREGOR BLVD #C, FORT MYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
GORNSHTEYN PAUL | Secretary | 12901 MCGREGOR BLVD #C, FORT MYERS, FL, 33919 |
GORNSHTEYN NATALYA | Secretary | 12901 MCGREGOR BLVD #C, FORT MYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
GORNSHTEYN PAUL | Treasurer | 12901 MCGREGOR BLVD #C, FORT MYERS, FL, 33919 |
GORNSHTEYN NATALYA | Treasurer | 12901 MCGREGOR BLVD #C, FORT MYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
GORNSHTEYN PAUL | Director | 12901 MCGREGOR BLVD #C, FORT MYERS, FL, 33919 |
GORNSHTEYN NATALYA | Director | 12901 MCGREGOR BLVD #C, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-11-21 | No data | No data |
AMENDMENT | 2011-10-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-10-24 | GORNSHTEYN, PAUL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-24 | 5316 FOX RUN RD, SARASOTA, FL 34231 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-13 | 12901 MCGREGOR BLVD, SUITE 19, FORT MYERS, FL 33919 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000845516 | LAPSED | 11-SC-3296 | LEE COUNTY COURT | 2011-12-13 | 2016-12-29 | $2,681.92 | SEBO AMERICA, LLC., 7472 S. TUSCANY WAY, STE 190, CENTENNIAL, CO 80112 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2011-11-21 |
Amendment | 2011-10-24 |
ANNUAL REPORT | 2011-04-23 |
ANNUAL REPORT | 2010-02-13 |
ANNUAL REPORT | 2009-06-18 |
ANNUAL REPORT | 2008-03-22 |
Domestic Profit | 2007-12-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State