Entity Name: | CLEANING CONNECTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Jan 1991 (34 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | S27595 |
FEI/EIN Number | 65-0244552 |
Address: | 10880 LONGSHORE WAY, W, NAPLES, FL 34119 |
Mail Address: | 10880 LONGSHORE WAY, W, NAPLES, FL 34119 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEINKET, BARBARA J. | Agent | 10880 LONGSHORE WAY WEST, NAPLES, FL 34119 |
Name | Role | Address |
---|---|---|
ST. GERMAIN, NANCY E. | Director | 10880 LONGSHORE WAY W, NAPLES, FL |
MEINKET, BARBARA J. | Director | 10880 LONGSHORE WAY W, NAPLES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF MAILING ADDRESS | 1998-05-04 | 10880 LONGSHORE WAY, W, NAPLES, FL 34119 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-15 | 10880 LONGSHORE WAY, W, NAPLES, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-05-15 | 10880 LONGSHORE WAY WEST, NAPLES, FL 34119 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-07-05 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-05-14 |
ANNUAL REPORT | 2001-04-11 |
ANNUAL REPORT | 2000-04-26 |
ANNUAL REPORT | 1999-05-07 |
ANNUAL REPORT | 1998-05-04 |
ANNUAL REPORT | 1997-05-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State