Search icon

BACKWOODS BARBIE CLEANUP INC

Company Details

Entity Name: BACKWOODS BARBIE CLEANUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 2013 (11 years ago)
Document Number: P13000094067
FEI/EIN Number 46-4147569
Address: 1429 BRAASCHVILLE RD, ST JOHNS, FL, 32259, US
Mail Address: 1429 BRAASCHVILLE RD, ST JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
EVORS DANIELLE L Agent 1429 BRAASCHVILLE RD, ST JOHNS, FL, 32259

President

Name Role Address
EVORS DANIELLE L President 1429 BRAASCHVILLE RD, ST JOHNS, FL, 32259

Vice President

Name Role Address
EVORS DANIELLE L Vice President 1429 BRAASCHVILLE RD, ST JOHNS, FL, 32259

Secretary

Name Role Address
EVORS DANIELLE L Secretary 1429 BRAASCHVILLE RD, ST JOHNS, FL, 32259

Treasurer

Name Role Address
EVORS DANIELLE L Treasurer 1429 BRAASCHVILLE RD, ST JOHNS, FL, 32259

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000220313 TERMINATED 1000000887602 ST JOHNS 2021-05-03 2031-05-05 $ 978.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000070462 TERMINATED 1000000857736 ST JOHNS 2020-01-27 2030-01-29 $ 421.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000150084 TERMINATED 1000000816565 ST JOHNS 2019-02-18 2029-02-27 $ 644.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000811154 TERMINATED 1000000689239 ST JOHNS 2015-07-27 2025-07-29 $ 525.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State