Search icon

E.I. CLEANING SERVICES, INC.

Company Details

Entity Name: E.I. CLEANING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Aug 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P00000074755
FEI/EIN Number 593681272
Address: 12020 VILLANOVA DRIVE, 106, ORLANDO, FL, 32837
Mail Address: 12020 VILLANOVA DRIVE, 106, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FLORES ERIC N Agent 12020 VILLANOVA DRIVE APT 106, ORLANDO, FL, 32837

President

Name Role Address
FLORES ERIC N President 12020 VILLANONOVA DRIVE APT 106, ORLANDO, FL, 32835

Director

Name Role Address
FLORES ERIC N Director 12020 VILLANONOVA DRIVE APT 106, ORLANDO, FL, 32835
PEDRAGON AUDREY Director 3018 REDWOOD NATIONAL DR., APT. 3702, ORLANDO, FL, 32837

Secretary

Name Role Address
PEDRAGON AUDREY Secretary 3018 REDWOOD NATIONAL DR., APT. 3702, ORLANDO, FL, 32837

Treasurer

Name Role Address
PEDRAGON AUDREY Treasurer 3018 REDWOOD NATIONAL DR., APT. 3702, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-04 12020 VILLANOVA DRIVE, 106, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2002-02-04 12020 VILLANOVA DRIVE, 106, ORLANDO, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-04 12020 VILLANOVA DRIVE APT 106, ORLANDO, FL 32837 No data
REGISTERED AGENT NAME CHANGED 2001-02-19 FLORES, ERIC N No data

Documents

Name Date
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-02-19
Domestic Profit 2000-08-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State