Search icon

K-PIN CLEANING SERVICES, INC.

Company Details

Entity Name: K-PIN CLEANING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 May 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P00000054559
FEI/EIN Number 59-3653529
Address: 3916 TITELIST CT, #2114, ORLANDO, FL 32839
Mail Address: 3916 TITELIST CT, #2114, ORLANDO, FL 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CAPIN, JOSE Agent 3916 TITELIST CT, #2114, ORLANDO, FL 32839

Director

Name Role Address
CAPIN, JOSE R Director 3901 TITELIST CT., APT 2312, ORLANDO, FL 32839

President

Name Role Address
CAPIN, SANDRA President 3916 TITELIST CT #2114, ORLANDO, FL 32839

Treasurer

Name Role Address
CAPIN, JOSE R Treasurer 3901 TITELIST CT., APT 2312, ORLANDO, FL 32839

Vice President

Name Role Address
DIB, JAMIL F Vice President 3901 TITELIST CT., APT 2312, ORLANDO, FL 32839

Secretary

Name Role Address
DIB, JAMIL F Secretary 3901 TITELIST CT., APT 2312, ORLANDO, FL 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-01 3916 TITELIST CT, #2114, ORLANDO, FL 32839 No data
CHANGE OF MAILING ADDRESS 2002-04-01 3916 TITELIST CT, #2114, ORLANDO, FL 32839 No data
REGISTERED AGENT NAME CHANGED 2002-04-01 CAPIN, JOSE No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-01 3916 TITELIST CT, #2114, ORLANDO, FL 32839 No data
AMENDMENT 2000-08-29 No data No data

Documents

Name Date
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-09-13
Amendment 2000-08-29
Domestic Profit 2000-05-26

Date of last update: 31 Jan 2025

Sources: Florida Department of State