Search icon

TW CLEANING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TW CLEANING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Feb 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F13000000680
FEI/EIN Number 753089453

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12724 OAK LAKE COURT, MIDLOTHIAN, VA, 23112, US
Mail Address: PO BOX 13632, RICHMOND, VA, 23225
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
WILKERSON JEREMY R President 17603 GENITO ROAD, AMELIA COURTHOUSE, VA, 23002
WILKERSON SUSAN G Secretary 8111 LAKE SHORE DR, RICHMOND, VA, 23235
WILKERSON SUSAN G Treasurer 8111 LAKE SHORE DR, RICHMOND, VA, 23235
ALLEN PATRICK Vice President 10301 US HWY 27, CLERMONT, FL, 34711
DOOLAN THOMAS ESQ. Agent 604 E 8th Ave, Mt Dora, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000078470 AMERI-CLEAN SYSTEMS EXPIRED 2017-07-21 2022-12-31 - 195 WENDELL AVE, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 604 E 8th Ave, Mt Dora, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 12724 OAK LAKE COURT, MIDLOTHIAN, VA 23112 -
REGISTERED AGENT NAME CHANGED 2017-01-17 DOOLAN, THOMAS, ESQ. -
REINSTATEMENT 2015-10-28 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000031528 TERMINATED 1000000731614 LAKE 2017-01-06 2037-01-13 $ 59,845.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000368278 TERMINATED 1000000714808 LAKE 2016-06-06 2036-06-08 $ 915.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-01
Reg. Agent Change 2017-01-17
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-10-28
ANNUAL REPORT 2014-04-30
Reg. Agent Change 2013-08-21
Foreign Profit 2013-02-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State