Search icon

CLEANPOOL OF JACKSONVILLE, INC.

Company Details

Entity Name: CLEANPOOL OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 2010 (14 years ago)
Date of dissolution: 28 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 28 Dec 2011 (13 years ago)
Document Number: P10000094666
FEI/EIN Number 274026721
Address: 12700 BARTRAM PARK BLVD., #2035, JACKSONVILLE, FL, 32258, US
Mail Address: 12700 BARTRAM PARK BLVD., #2035, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
QUINLAN THOMAS A President 12700 BARTRAM PARK BLVD. #2035, JACKSONVILLE, FL, 32258

Director

Name Role Address
QUINLAN THOMAS A Director 12700 BARTRAM PARK BLVD. #2035, JACKSONVILLE, FL, 32258

Treasurer

Name Role Address
QUINLAN THOMAS A Treasurer 12700 BARTRAM PARK BLVD. #2035, JACKSONVILLE, FL, 32258

Secretary

Name Role Address
QUINLAN THOMAS A Secretary 12700 BARTRAM PARK BLVD. #2035, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
VOLUNTARY DISS W/ NOTICE 2011-12-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000324906 TERMINATED 1000000468659 DUVAL 2013-01-24 2033-02-06 $ 436.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
CORAPVDWN 2011-12-28
ANNUAL REPORT 2011-04-28
Domestic Profit 2010-11-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State