Search icon

DISASTERCLEAN.COM INC.

Company Details

Entity Name: DISASTERCLEAN.COM INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Sep 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Mar 2017 (8 years ago)
Document Number: P13000078814
FEI/EIN Number 46-3803608
Address: 4306 Del Prado Blvd, CAPE CORAL, FL 33904
Mail Address: P.O. Box 100057, CAPE CORAL, FL 33910
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDBERG NOONE, LLC Agent 1533 HENDRY STREET, SUITE 200, FORT MYERS, FL 33901

President

Name Role Address
REESE, DAVID J President P.O.box 100057, CAPE CORAL, FL 33910

Chairman

Name Role Address
SASSI, THEODORE J Chairman 3911 SW 2ND AVE, CAPE CORAL, FL 33914

Vice President

Name Role Address
MCKERLIE, CASEY C Vice President P.O.box 100057, CAPE CORAL, FL 33910

Chief Financial Officer

Name Role Address
Jablonski Barnes, Amy M Chief Financial Officer P.O.box 100057, CAPE CORAL, FL 33910

Treasurer

Name Role Address
Barnes, William M, Jr. Treasurer P.O.box 100057, CAPE CORAL, FL 33910

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000103004 DISASTERCLEAN.COM EXPIRED 2013-10-18 2018-12-31 No data 2624 SUNVALE CT, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 4306 Del Prado Blvd, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2024-02-09 4306 Del Prado Blvd, CAPE CORAL, FL 33904 No data
AMENDMENT 2017-03-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-24 GOLDBERG NOONE, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-24 1533 HENDRY STREET, SUITE 200, FORT MYERS, FL 33901 No data
AMENDMENT 2013-10-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-26
Amendment 2017-03-24
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-04

Date of last update: 22 Jan 2025

Sources: Florida Department of State