Entity Name: | SQUIZZERO SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Aug 2009 (15 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P09000072613 |
Address: | 703 108TH AVE., NAPLES, FL, 34108, US |
Mail Address: | 703 108TH AVE., NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
SQUIZZERO PAUL | President | 703 108TH AVE., NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
SQUIZZERO PAUL | Director | 703 108TH AVE., NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
SQUIZZERO PAUL | Secretary | 703 108TH AVE., NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
SQUIZZERO PAUL | Treasurer | 703 108TH AVE., NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-08 | 703 108TH AVE., NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2025-10-08 | 703 108TH AVE., NAPLES, FL 34108 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-08 | 703 108TH AVE., NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-08 | 703 108TH AVE., NAPLES, FL 34108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2009-08-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State