Entity Name: | STAY CLEAN MARKETING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Jun 2010 (15 years ago) |
Date of dissolution: | 08 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Apr 2021 (4 years ago) |
Document Number: | P10000050219 |
FEI/EIN Number | 27-2855522 |
Mail Address: | 318 NE GRANDUER AVE, PORT SAINT LUCIE, FL 34983 |
Address: | 11226 SW Village Ct., Apt. 210, Port Saint Lucie, FL 34987 |
ZIP code: | 34987 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
AMERICAN SAFETY COUNCIL, INC. | Agent |
Name | Role | Address |
---|---|---|
LACOMBE-HORNIK, ROBYN | President | 11226 SW Village Ct, Apt. 210 Port Saint Lucie, FL 34987 |
Name | Role | Address |
---|---|---|
LACOMBE-HORNIK, ROBYN | Secretary | 11226 SW Village Ct, Apt. 210 Port Saint Lucie, FL 34987 |
Name | Role | Address |
---|---|---|
LACOMBE-HORNIK, ROBYN | Treasurer | 11226 SW Village Ct, Apt. 210 Port Saint Lucie, FL 34987 |
Name | Role | Address |
---|---|---|
LACOMBE-HORNIK, ROBYN | Director | 11226 SW Village Ct., Apt. 210 Port Saint Lucie, FL 34987 |
Name | Role | Address |
---|---|---|
HORNIK, STEPHEN | Vice President | 11226 SW Village Ct., Apt. 210 Port Saint Lucie, FL 34987 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-08 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-12-29 | 11226 SW Village Ct., Apt. 210, Port Saint Lucie, FL 34987 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-15 | 11226 SW Village Ct., Apt. 210, Port Saint Lucie, FL 34987 | No data |
REVOCATION OF VOLUNTARY DISSOLUT | 2020-04-06 | No data | No data |
VOLUNTARY DISSOLUTION | 2020-02-04 | No data | No data |
AMENDMENT | 2010-12-13 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-08 |
ANNUAL REPORT | 2020-05-15 |
Revocation of Dissolution | 2020-04-06 |
VOLUNTARY DISSOLUTION | 2020-02-04 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-02-12 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State