Entity Name: | MCCAULEY'S PRESSURE CLEANING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Sep 2014 (10 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P14000073293 |
FEI/EIN Number | 65-1264874 |
Address: | 326 meadowlark ct, marco island, FL, 34145, US |
Mail Address: | 326 meadowlark ct, marco island, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nazarko Gledar | Agent | 326 meadowlark ct, marco island, FL, 34145 |
Name | Role | Address |
---|---|---|
Nazarko Gledar | Owne | 326 meadowlark ct, marco island, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-21 | 326 meadowlark ct, marco island, FL 34145 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 326 meadowlark ct, marco island, FL 34145 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-21 | Nazarko , Gledar | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-21 | 326 meadowlark ct, marco island, FL 34145 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000241061 | INACTIVE WITH A SECOND NOTICE FILED | 11-2016-SC-000134-0001-XX | 20TH JUDICIAL CIRCUIT-COLLIER | 2016-04-06 | 2021-04-11 | $1,332.00 | FRANCIS P PRAINITO, 905 JUNIPER COURT, MARCO ISLAND, FLORIDA 34145 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-21 |
AMENDED ANNUAL REPORT | 2015-11-01 |
AMENDED ANNUAL REPORT | 2015-10-02 |
AMENDED ANNUAL REPORT | 2015-05-13 |
ANNUAL REPORT | 2015-04-08 |
Domestic Profit | 2014-09-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State