Search icon

RELIABLE PRESSURE CLEANING, INC.

Company Details

Entity Name: RELIABLE PRESSURE CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jun 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Feb 2017 (8 years ago)
Document Number: P99000056945
FEI/EIN Number 650995761
Address: 452 peppertree rd, Venice, FL, 34293, US
Mail Address: Post Office Box 1334, Venice, FL, 34284, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
McLAUGHLIN CHRISTOPHER E Agent 452 peppertree rd, Venice, FL, 34293

Director

Name Role Address
McLaughlin Christopher E Director 452 peppertree rd, Venice, FL, 34293

President

Name Role Address
McLaughlin Christopher E President 452 peppertree rd, Venice, FL, 34293

Vice President

Name Role Address
McLAUGHLIN CHRISTINA Vice President 452 peppertree rd, Venice, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-24 452 peppertree rd, Venice, FL 34293 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-24 452 peppertree rd, Venice, FL 34293 No data
REGISTERED AGENT NAME CHANGED 2017-03-10 McLAUGHLIN, CHRISTOPHER ERIC No data
CHANGE OF MAILING ADDRESS 2017-03-10 452 peppertree rd, Venice, FL 34293 No data
AMENDMENT 2017-02-02 No data No data
AMENDMENT 2017-01-17 No data No data
AMENDMENT 2016-02-03 No data No data
AMENDMENT 2015-11-16 No data No data
AMENDMENT 2015-06-22 No data No data
AMENDMENT 2015-04-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000356499 TERMINATED 1000000866913 SARASOTA 2020-11-02 2030-11-04 $ 958.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J19000246478 ACTIVE 1000000820919 SARASOTA 2019-03-27 2029-04-03 $ 322.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-02-20
AMENDED ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2017-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State