Search icon

TECHNICLEAN DISTRIBUTING, INC.

Company Details

Entity Name: TECHNICLEAN DISTRIBUTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Feb 1999 (26 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P99000013975
Address: 4133 SADDLEWOOD DRIVE, ORLANDO, FL, 32818
Mail Address: 4133 SADDLEWOOD DRIVE, ORLANDO, FL, 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
FARROW JAMES H President 4133 SADDLEWOOD DRIVE, ORLANDO, FL, 32818

Secretary

Name Role Address
FARROW JAMES H Secretary 4133 SADDLEWOOD DRIVE, ORLANDO, FL, 32818

Treasurer

Name Role Address
FARROW JAMES H Treasurer 4133 SADDLEWOOD DRIVE, ORLANDO, FL, 32818

Director

Name Role Address
FARROW JAMES H Director 4133 SADDLEWOOD DRIVE, ORLANDO, FL, 32818
HATCHELL DAVID H Director 4133 SADDLEWOOD DRIVE, ORLANDO, FL, 32818
CRAFT SHANNON L Director 4133 SADDLEWOOD DRIVE, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000017322 ACTIVE 1000000020916 08395 1753 2005-12-30 2026-01-25 $ 4,040.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J04000098913 LAPSED 1000000006462 07578 3162 2004-08-18 2024-09-15 $ 7,562.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Domestic Profit 1999-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State