Search icon

DAZZLE CLEANING SERVICES, INC.

Company Details

Entity Name: DAZZLE CLEANING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P00000003786
FEI/EIN Number 593618704
Address: 6988 MIDDLETON AVE, B, SAINT AUGUSTINE, FL, 32080, US
Mail Address: 6988 MIDDLETON AVE, B, SAINT AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MCCULLA KATHERINE Agent 6988 MIDDLETON AVE, SAINT AUGUSTINE, FL, 32080

President

Name Role Address
MCCULLA KATHERINE President 6988 B MIDDLETON AVE, SAINT AUGUSTINE, FL, 32080

Vice President

Name Role Address
MCCULLA KATHERINE Vice President 6988 B MIDDLETON AVE, SAINT AUGUSTINE, FL, 32080

Treasurer

Name Role Address
MCCULLA KATHERINE Treasurer 6988 B MIDDLETON AVE, SAINT AUGUSTINE, FL, 32080

Secretary

Name Role Address
MCCULLA KATHERINE Secretary 6988 B MIDDLETON AVE, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-14 MCCULLA, KATHERINE No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 6988 MIDDLETON AVE, B, SAINT AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2010-02-17 6988 MIDDLETON AVE, B, SAINT AUGUSTINE, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 6988 MIDDLETON AVE, B, SAINT AUGUSTINE, FL 32080 No data

Documents

Name Date
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State