Search icon

CLEVELAND SERVICE STATIONS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLEVELAND SERVICE STATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000023751
FEI/EIN Number 650923012
Address: 27210 BAREFOOT LANE, BONITA SPRINGS, FL, 34135
Mail Address: C/O N R ASHLEY, 1044 CASTELLO DR # 106, NAPLES, FL, 34103
ZIP code: 34135
City: Bonita Springs
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHLEY WAYNE Chairman of the Board 1101 ROSEMARY CT #A104, NAPLES, FL, 34103
NALE STEVE Vice President 14400 SW 30TH CT, DAVIE, FL, 33330
YOUNG DAVID M President 27210 BAREFOOT LN, BONITA SPRINGS, FL, 34135
YOUNG DAVID M Director 27210 BAREFOOT LN, BONITA SPRINGS, FL, 34135
ASHLEY N REX Treasurer 1044 CASTELLO DR #106, NAPLES, FL, 34103
ASHLEY N REX Director 1044 CASTELLO DR #106, NAPLES, FL, 34103
STETLER RONALD L Agent 5551 RIDGEWOOD DRIVE, STE 101, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 27210 BAREFOOT LANE, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 5551 RIDGEWOOD DRIVE, STE 101, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2004-03-29 27210 BAREFOOT LANE, BONITA SPRINGS, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-23
Off/Dir Resignation 1999-07-27
Domestic Profit 1999-03-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State