Entity Name: | COELLO'S CLEANING, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Mar 1992 (33 years ago) |
Date of dissolution: | 03 Sep 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Sep 2019 (5 years ago) |
Document Number: | V24372 |
FEI/EIN Number | 59-3116605 |
Address: | 3050 CHAVEZ AV., CLERMONT, FL 34715 |
Mail Address: | 3050 CHAVEZ AV., CLERMONT, FL 34715 |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COELLO, JAIME | Agent | 1016 Green Gate Blvd., Groveland, FL 34736 |
Name | Role | Address |
---|---|---|
COELLO, ROSARIO | Secretary | 1016 Green Gate Blvd., Groveland, FL 34736 |
Name | Role | Address |
---|---|---|
COELLO, ROSARIO | Treasurer | 1016 Green Gate Blvd., Groveland, FL 34736 |
Name | Role | Address |
---|---|---|
COELLO, JAIME | President | 1016 Green Gate Blvd., Groveland, FL 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-09-03 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-12 | 1016 Green Gate Blvd., Groveland, FL 34736 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-16 | 3050 CHAVEZ AV., CLERMONT, FL 34715 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-16 | 3050 CHAVEZ AV., CLERMONT, FL 34715 | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-14 | COELLO, JAIME | No data |
REINSTATEMENT | 1995-11-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-09-03 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State