Search icon

CRUISIN' AUTO DETAILING, INC.

Company Details

Entity Name: CRUISIN' AUTO DETAILING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Oct 1997 (27 years ago)
Date of dissolution: 01 Dec 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2005 (19 years ago)
Document Number: P97000092106
FEI/EIN Number 593480902
Address: 2391 DUSTIN CIRCLE, SPRING HILL, FL, 34608
Mail Address: 2391 DUSTIN CIRCLE, SPRING HILL, FL, 34608
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
SNAKENBERG LARRY A Agent 2391 DUSTIN CIRCLE, SPRING HILL, FL, 34608

President

Name Role Address
SNAKENBERG LARRY A President 2391 DUSTIN CIRCLE, SPRING HILL, FL, 34608

Director

Name Role Address
SNAKENBERG LARRY A Director 2391 DUSTIN CIRCLE, SPRING HILL, FL, 34608
SNAKENBERG MARILYN J Director 2391 DUSTIN CIRCLE, SPRING HILL, FL, 34608

Secretary

Name Role Address
SNAKENBERG MARILYN J Secretary 2391 DUSTIN CIRCLE, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-12-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 2391 DUSTIN CIRCLE, SPRING HILL, FL 34608 No data
CHANGE OF MAILING ADDRESS 2005-04-26 2391 DUSTIN CIRCLE, SPRING HILL, FL 34608 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 2391 DUSTIN CIRCLE, SPRING HILL, FL 34608 No data
AMENDMENT AND NAME CHANGE 2002-04-25 CRUISIN' AUTO DETAILING, INC. No data
NAME CHANGE AMENDMENT 1999-09-13 LAZY SNAKE RANCH COMPUTER PORTRAITS, INC No data

Documents

Name Date
Voluntary Dissolution 2005-12-01
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-06-30
ANNUAL REPORT 2003-04-24
Amendment and Name Change 2002-04-25
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-24
Name Change 1999-09-13
ANNUAL REPORT 1999-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State