Search icon

CLEAR CHOICE PRESSURE WASHING, INC.

Company Details

Entity Name: CLEAR CHOICE PRESSURE WASHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Aug 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 2021 (4 years ago)
Document Number: P09000069738
FEI/EIN Number 800465077
Address: 3212 29th St W, Lehigh Acres, FL, 33971, US
Mail Address: 3212 29th St W, Lehigh Acres, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SINDLER ANTOINETTE MRS. Agent 3212 29th St W, Lehigh Acres, FL, 33971

President

Name Role Address
SINDLER ANTOINETTE MRS. President 3212 29th St W, Lehigh Acres, FL, 33971

Vice President

Name Role Address
SINDLER THOMAS MMR. Vice President 3212 29th St W, Lehigh Acres, FL, 33971

Director

Name Role Address
TYLER TIMOTHY MMR. Director 3212 29th St W, Lehigh Acres, FL, 33971

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 3212 29th St W, Lehigh Acres, FL 33971 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 3212 29th St W, Lehigh Acres, FL 33971 No data
REGISTERED AGENT NAME CHANGED 2024-04-24 SINDLER, ANTOINETTE, MRS. No data
CHANGE OF MAILING ADDRESS 2024-04-24 3212 29th St W, Lehigh Acres, FL 33971 No data
AMENDMENT 2021-06-01 No data No data
AMENDMENT AND NAME CHANGE 2015-10-02 CLEAR CHOICE PRESSURE WASHING, INC. No data
AMENDMENT 2013-12-04 No data No data
REINSTATEMENT 2013-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-25
Amendment 2021-06-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-08-22
ANNUAL REPORT 2016-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State