Search icon

WHITE DOVE CLEANING, CORP.

Company Details

Entity Name: WHITE DOVE CLEANING, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jun 1993 (32 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: P93000044523
FEI/EIN Number 65-0427445
Address: 7353 COPPERFIELD CIR., LAKE WORTH, FL 33467
Mail Address: 7353 COPPERFIELD CIR., LAKE WORTH, FL 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GERMANO, JOSEPH J Agent 7353 COPPERFIELD CIR., LAKE WORTH, FL 33467

Director

Name Role Address
GERMANO, JOSEPH J Director 7353 COPPERFIELD CIR., LAKE WORTH, FL 33467
GERMANO, DENISE L Director 7353 COPPERFIELD CIR., LAKE WORTH, FL 33467

President

Name Role Address
GERMANO, JOSEPH J President 7353 COPPERFIELD CIR., LAKE WORTH, FL 33467

Vice President

Name Role Address
GERMANO, STEPHEN Vice President 7353 COPPERFIELD CIR., LAKE WORTH, FL 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-24 7353 COPPERFIELD CIR., LAKE WORTH, FL 33467 No data
CHANGE OF MAILING ADDRESS 2009-05-24 7353 COPPERFIELD CIR., LAKE WORTH, FL 33467 No data
AMENDMENT 2006-04-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-27 7353 COPPERFIELD CIR., LAKE WORTH, FL 33467 No data

Documents

Name Date
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-24
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-05-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State