Entity Name: | FILTHY DIRTY CLEAN CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Mar 2017 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P17000024377 |
FEI/EIN Number | 82-0805932 |
Address: | 2038 Alton Road, Miami Beach, Miami Beach, FL 33140 |
Mail Address: | 2038 Alton Road, Miami Beach, Miami Beach, FL 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALEOTTI, FEDERICO | Agent | 2038 Alton Road, Miami Beach, Miami Beach, FL 33140 |
Name | Role | Address |
---|---|---|
Galeotti, Federico | President | 2038 Alton Road, Miami Beach Miami Beach, FL 33140 |
Name | Role | Address |
---|---|---|
ZANETICH, RYAN | Vice President | 74 SEAVIEW AVE, MONMOUTH, NJ 07750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 2038 Alton Road, Miami Beach, Miami Beach, FL 33140 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 2038 Alton Road, Miami Beach, Miami Beach, FL 33140 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 2038 Alton Road, Miami Beach, Miami Beach, FL 33140 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000397006 | TERMINATED | 1000000869172 | DADE | 2020-12-02 | 2040-12-09 | $ 13,493.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-05-01 |
Domestic Profit | 2017-03-15 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State