Entity Name: | DETAIL'S FLOORING & CLEANING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Jan 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Oct 2020 (4 years ago) |
Document Number: | P12000006944 |
FEI/EIN Number | 45-4334696 |
Address: | 2654 SW Brigantine Place, Port St lucie, FL, 34953, US |
Mail Address: | 2654 SW Brigantine Place, Port St lucie, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TAXPEOPLE, LLC | Agent |
Name | Role | Address |
---|---|---|
NUNES ANTONIO D | President | 2678 SW Brigantine Place, Port St Lucie, FL, 34953 |
Name | Role | Address |
---|---|---|
NUNES ANTONIO D | Director | 2678 SW Brigantine Place, Port St Lucie, FL, 34953 |
Name | Role | Address |
---|---|---|
De Freitas Nunes Sonia Maria | Vice President | 2678 SW Brigantine Place, Port St Lucie, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-24 | 2654 SW Brigantine Place, Port St lucie, FL 34953 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 2654 SW Brigantine Place, Port St lucie, FL 34953 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | TaxPeople, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 2855 SW Brighton St, Port St lucie, FL 34953 | No data |
AMENDMENT | 2020-10-27 | No data | No data |
AMENDMENT | 2018-07-30 | No data | No data |
AMENDMENT | 2016-04-04 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000316628 | TERMINATED | 1000000994327 | ST LUCIE | 2024-05-17 | 2044-05-22 | $ 1,762.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-30 |
Amendment | 2020-10-27 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-13 |
Amendment | 2018-07-30 |
ANNUAL REPORT | 2018-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State