Entity Name: | FINAL TOUCH PROFESSIONAL CLEANING SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Dec 1997 (27 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P97000100887 |
FEI/EIN Number | 59-3480558 |
Address: | 2090 S NOVA RD, SUITE 223, SOUTH DAYTONA, FL 32119 |
Mail Address: | 2090 S NOVA RD, SUITE 223, SOUTH DAYTONA, FL 32119 |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHECTER, RANDAL L | Agent | 1030 W. INTERNATIONAL SPEEDWAY BLVD., SUITE 210, DAYTONA BEACH, FL 32114-3415 |
Name | Role | Address |
---|---|---|
PROVINE, SUSAN | President | 3815 S ATLANTIC AVE, #807, DAYTONA BEACH, FL 32127 |
Name | Role | Address |
---|---|---|
PROVINE, ROBERT | Vice President | 3287 W STEWARTS MILL RD, DOUGLASVILLE, GA 30135 |
Name | Role | Address |
---|---|---|
PROVINE, SUSAN | Secretary | 3815 S ATLANTIC AVE, #807, DAYTON BEACH SHORES, FL 32127 |
Name | Role | Address |
---|---|---|
PROVINE, ROBERT | Treasurer | 3287 W STEWARTS MILL RD, DOUGLASVILLE, GA 30135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-25 | 2090 S NOVA RD, SUITE 223, SOUTH DAYTONA, FL 32119 | No data |
CHANGE OF MAILING ADDRESS | 1998-03-25 | 2090 S NOVA RD, SUITE 223, SOUTH DAYTONA, FL 32119 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-03-25 |
Domestic Profit | 1997-12-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State