Entity Name: | NICE & CLEAN CAR WASH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jan 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P16000003225 |
FEI/EIN Number | 81-1134797 |
Address: | 400 NW 65 Avenue, Margate, FL, 33063, US |
Mail Address: | 400 NW 65 Avenue, Margate, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALMER PATRICE N | Agent | 1160 SUSSEX DRIVE, NORTH LAUDERDALE, FL, 33068 |
Name | Role | Address |
---|---|---|
SPENCER DERMAINE R | President | 400 NW 65 Avenue, Margate, FL, 33063 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000030312 | D & S HANDYMAN MULTIPLE SERVICES | EXPIRED | 2019-03-05 | 2024-12-31 | No data | 400 NW 65TH AVENUE, 207, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
NAME CHANGE AMENDMENT | 2018-11-16 | NICE & CLEAN CAR WASH, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 400 NW 65 Avenue, Apt. 207, Margate, FL 33063 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 400 NW 65 Avenue, Apt. 207, Margate, FL 33063 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
AMENDED ANNUAL REPORT | 2021-06-30 |
AMENDED ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-29 |
Name Change | 2018-11-16 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
Domestic Profit | 2016-01-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State