Search icon

AMERICAN PRIDE CLEANING OF SOUTHWEST FLORIDA INC.

Company Details

Entity Name: AMERICAN PRIDE CLEANING OF SOUTHWEST FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000004296
FEI/EIN Number 274567893
Address: 2671 8th Ave SE, NAPLES, FL, 34117, US
Mail Address: P.O. BOX 10467, NAPLES, FL, 34101, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SCOTT CINDY A Agent 2671 8th Ave SE, NAPLES, FL, 34117

President

Name Role Address
SCOTT CINDY A President 2671 8th Ave SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 2671 8th Ave SE, NAPLES, FL 34117 No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 2671 8th Ave SE, NAPLES, FL 34117 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000129464 TERMINATED 1000000704766 COLLIER 2016-02-15 2036-02-18 $ 3,334.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000038249 TERMINATED 1000000565526 COLLIER 2013-12-26 2034-01-09 $ 865.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000496027 TERMINATED 1000000439013 COLLIER 2013-01-31 2033-02-27 $ 2,674.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
Domestic Profit 2011-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State