Search icon

PRESSURE WASHER SERVICE, INC.

Company Details

Entity Name: PRESSURE WASHER SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 May 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: P95000035574
FEI/EIN Number 59-3308460
Address: 205 S BELCHER RD, CLEARWATER, FL 33765
Mail Address: 205 S BELCHER RD, CLEARWATER, FL 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MYERSCOUGH, REX E, Sr. Agent 205 S BELCHER RD, CLEARWATER, FL 33765

OWNER

Name Role Address
MYERSCOUGH, REX E, SR. OWNER 205 S BELCHER RD, CLEARWATER, FL 33765

Vice President

Name Role Address
Myerscough, Diane Vice President 205 S Belcher Rd, Clearwater, FL 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000148233 PRESSURE WASHER PRODUCTS ACTIVE 2009-08-21 2029-12-31 No data 205 S BELCHER RD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
AMENDMENT 2022-04-18 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-05 MYERSCOUGH, REX E, Sr. No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 205 S BELCHER RD, CLEARWATER, FL 33765 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 205 S BELCHER RD, CLEARWATER, FL 33765 No data
CHANGE OF MAILING ADDRESS 2018-04-13 205 S BELCHER RD, CLEARWATER, FL 33765 No data

Court Cases

Title Case Number Docket Date Status
Pressure Washer Service, Inc., Appellant(s) v. Phoenix Properties International Inc., d/b/a Phoenix Properties, Inc. Appellee(s). 2D2024-2038 2024-08-29 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2024-CA-001107

Parties

Name PRESSURE WASHER SERVICE, INC.
Role Appellant
Status Active
Representations Jaime Austrich, Hillary Elise Thornton, Duane Allan Daiker
Name Hon. Patricia Ann Muscarella
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name PHOENIX PROPERTIES INTERNATIONAL, INC.
Role Appellee
Status Active
Representations Richard Durwood Sneed, Jr., Jessica Rae Hathaway
Name Isaiah Floyd
Role Intervenor
Status Active

Docket Entries

Docket Date 2024-11-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Phoenix Properties International Inc.
Docket Date 2024-11-06
Type Response
Subtype Response
Description PHOENIX PROPERTIES, INC.'s RESPONSE TO APPELLANT'S MOTION FOR ENLARGEMENT OF TIME TO FILE INITIAL BRIEF AND MOTION TO DISMISS APPEAL
On Behalf Of Phoenix Properties International Inc.
Docket Date 2024-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Pressure Washer Service, Inc.
Docket Date 2024-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pressure Washer Service, Inc.
Docket Date 2024-10-29
Type Record
Subtype Record on Appeal Redacted
Description 505 PAGES
Docket Date 2024-09-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-08-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-29
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Pressure Washer Service, Inc.
Docket Date 2025-01-06
Type Response
Subtype Objection
Description OPPOSITION TO MOTION TO INTERVENE
On Behalf Of Pressure Washer Service, Inc.
Docket Date 2024-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Pressure Washer Service, Inc.
Docket Date 2024-12-20
Type Event
Subtype Intervene Fee Paid
Description Intervene Fee Paid
On Behalf Of Isaiah Floyd
Docket Date 2024-12-20
Type Motions Relating to Parties and Counsel
Subtype Motion For Leave To Intervene
Description Motion For Leave To Intervene - FEE PAID
On Behalf Of Isaiah Floyd
Docket Date 2024-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Isaiah Floyd
Docket Date 2024-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by December 31, 2024.
View View File
Docket Date 2024-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Pressure Washer Service, Inc.
Docket Date 2024-08-29
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-17
AMENDED ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-18
Amendment 2022-04-18
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State