Search icon

C & S CLEANING TEAM, INC.

Company Details

Entity Name: C & S CLEANING TEAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Oct 1995 (29 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P95000083098
FEI/EIN Number 593343593
Address: 10745 FIREBRICK COURT, NEW PORT RICHEY, FL, 34655, US
Mail Address: 10745 FIREBRICK COURT, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER STEPHEN Agent 10745 FIREBRICK COURT, NEW PORT RICHEY, FL, 34655

Owner

Name Role Address
MILLER STEPHEN Owner 10745 FIREBRICK COURT, NEW PORT RICHEY, FL, 34655

President

Name Role Address
MILLER STEPHEN President 10745 FIREBRICK COURT, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-06 10745 FIREBRICK COURT, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2003-05-06 10745 FIREBRICK COURT, NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-06 10745 FIREBRICK COURT, NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT NAME CHANGED 1995-11-17 MILLER, STEPHEN No data

Documents

Name Date
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-05-06
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-06-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State