Search icon

FCISCOS WINDOW SCRATCH REMOVAL, INC.

Company Details

Entity Name: FCISCOS WINDOW SCRATCH REMOVAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: P13000053959
FEI/EIN Number 46-3063676
Address: 2718 26th ST SW Lehigh Acres FL 33976, Lehigh Acres, FL, 33976, US
Mail Address: 2718 26th ST SW Lehigh Acres FL 33976, Lehigh Acres, FL, 33976, US
ZIP code: 33976
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MURILLO FRANCISCO Sr. Agent 2718 26th ST SW Lehigh Acres FL 33976, Lehigh Acres, FL, 33976

President

Name Role Address
MURILLO FRANCISCO President 2718 26th ST SW Lehigh, Lehigh Acres, FL, 33976
Murillo Francisco Sr. President 2718 26th ST SW Lehigh, Lehigh Acres, FL, 33976

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 2718 26th ST SW Lehigh Acres FL 33976, Lehigh Acres, FL 33976 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 2718 26th ST SW Lehigh Acres FL 33976, Lehigh Acres, FL 33976 No data
CHANGE OF MAILING ADDRESS 2023-04-14 2718 26th ST SW Lehigh Acres FL 33976, Lehigh Acres, FL 33976 No data
REGISTERED AGENT NAME CHANGED 2023-04-14 MURILLO, FRANCISCO, Sr. No data
REINSTATEMENT 2019-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-05-31
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-11-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State