Search icon

JANITOR DEPOT OF SOUTHWEST FLORIDA, INC.

Company Details

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

Agent

Name Role Address
GORNSHTEYN PAUL Agent 5316 FOX RUN RD, SARASOTA, FL, 34231

President

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

Secretary

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

Treasurer

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

Director

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

Events

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

Debts

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

Documents

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