Entity Name: | FRESH START CLEANING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Jul 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P09000063402 |
FEI/EIN Number | 300604990 |
Address: | 4960 Cherry Wood Dr, NAPLES, FL, 34119, US |
Mail Address: | 4960 Cherry Wood Dr, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reed Kimberly | Agent | 4501 Tamiami Trail N Ste 420, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
PFAFF LOUIS | President | 4501 Tamiami Trail N Ste 420, NAPLES, FL, 34103 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000006822 | FRESH START HOME STAGING | EXPIRED | 2012-01-19 | 2017-12-31 | No data | 4960 CHERRY WOOD DR, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-05-01 | Reed, Kimberly | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-12 | 4501 Tamiami Trail N Ste 420, NAPLES, FL 34103 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-12 | 4960 Cherry Wood Dr, NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-12 | 4960 Cherry Wood Dr, NAPLES, FL 34119 | No data |
REINSTATEMENT | 2010-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
AMENDMENT | 2010-02-12 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000543280 | ACTIVE | 1000000788977 | COLLIER | 2018-07-09 | 2038-08-02 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J14000810779 | ACTIVE | 1000000539840 | MIAMI-DADE | 2013-10-21 | 2034-08-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000810761 | ACTIVE | 1000000539839 | COLLIER | 2013-09-19 | 2034-08-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-04-06 |
Reg. Agent Change | 2011-02-02 |
AC | 2011-01-28 |
ANNUAL REPORT | 2011-01-03 |
REINSTATEMENT | 2010-10-04 |
Amendment | 2010-02-12 |
Domestic Profit | 2009-07-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State