Entity Name: | CLEANTILE PRO INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Mar 2017 (8 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P17000028197 |
Address: | 125 S. S.R. 7 STE 104- #290, WELLINGTON, FL 33414 |
Mail Address: | 125 S. S.R. 7 STE 104- #290, WELLINGTON, FL 33414 |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SZIVOS, JOZSEF | Agent | 125 S. S.R. 7 STE 104- #290, WELLINGTON, FL 33414 |
Name | Role | Address |
---|---|---|
SZIVOS, JOZSEF | President | 4705 CYPRESS STREET, COCONUT CREEK, FL 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-23 | 125 S. S.R. 7 STE 104- #290, WELLINGTON, FL 33414 | No data |
CHANGE OF MAILING ADDRESS | 2017-06-23 | 125 S. S.R. 7 STE 104- #290, WELLINGTON, FL 33414 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-23 | 125 S. S.R. 7 STE 104- #290, WELLINGTON, FL 33414 | No data |
Name | Date |
---|---|
Reg. Agent Change | 2017-06-23 |
Domestic Profit | 2017-03-27 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State