Entity Name: | AUTHORIZED CLEANING & RESTORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Sep 1999 (25 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P99000082598 |
FEI/EIN Number | 650948896 |
Address: | 105 A COLONIA LANE EAST, NOKOMIS, FL, 34275 |
Mail Address: | 105 A COLONIA LANE EAST, NOKOMIS, FL, 34275 |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PREWETT DANIEL L | Agent | 5777 BENEVA ROAD SOUTH, SARASOTA, FL, 34233 |
Name | Role | Address |
---|---|---|
WHITTINGTON RANDALL | President | 3736 ACORN ST., NORTH PORT, FL, 34286 |
Name | Role | Address |
---|---|---|
RANDALL WHITTINGTON | Vice President | 3736 ACORN ST., NORTH PORT, FL, 34286 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-08-26 | 105 A COLONIA LANE EAST, NOKOMIS, FL 34275 | No data |
CHANGE OF MAILING ADDRESS | 2004-08-26 | 105 A COLONIA LANE EAST, NOKOMIS, FL 34275 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001175388 | LAPSED | 08-40774-I | HILLSBOROUGH CTY CT SM CLAIMS | 2009-03-23 | 2014-04-23 | $5,237.91 | MEDIA GENERAL OPERATION, INC, P.O. BOX 191, TAMPA, FL 33601 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-13 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-18 |
ANNUAL REPORT | 2004-08-26 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-08-21 |
ANNUAL REPORT | 2001-03-09 |
ANNUAL REPORT | 2000-07-24 |
Domestic Profit | 1999-09-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State