Entity Name: | AFFORDABLE GROUT CLEANING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Oct 1996 (28 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P96000088916 |
FEI/EIN Number | 650704186 |
Address: | 10082 NW 50 STREET, SUNRISE, FL, 33351, US |
Mail Address: | 10082 NW 50 STREET, SUNRISE, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOWNING KEN | Agent | 10082 NW 50 STREET, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
DOWNING KEN | President | 10082 NW 50 ST, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
DOWNING MARIA | Treasurer | 10082 NW 50 ST, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-30 | 10082 NW 50 STREET, SUNRISE, FL 33351 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-30 | 10082 NW 50 STREET, SUNRISE, FL 33351 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-30 | 10082 NW 50 STREET, SUNRISE, FL 33351 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-03-16 |
ANNUAL REPORT | 2007-04-04 |
ANNUAL REPORT | 2006-04-13 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-04-07 |
ANNUAL REPORT | 2002-04-30 |
ANNUAL REPORT | 2001-04-23 |
ANNUAL REPORT | 2000-04-21 |
ANNUAL REPORT | 1999-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State