Search icon

MAX CLEANING SERVICE, INC.

Company Details

Entity Name: MAX CLEANING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Aug 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P01000078070
FEI/EIN Number 651132805
Address: 4064 NW 2ND COURT, BOCA RATON, FL, 33431
Mail Address: 4064 NW 2ND COURT, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JAMEAU MAX Agent 4064 NW 2ND COURT, BOCA RATON, FL, 33431

President

Name Role Address
JAMEAU MAX President 4064 NW 2ND COURT, BOCA RATON, FL, 33431

Director

Name Role Address
JAMEAU MAX Director 4064 NW 2ND COURT, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000046763 MAX LANDSCAPING SERVICES EXPIRED 2011-05-16 2016-12-31 No data 3028 NW 26TH COURT, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-26 JAMEAU, MAX No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 4064 NW 2ND COURT, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2002-06-04 4064 NW 2ND COURT, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2002-06-04 4064 NW 2ND COURT, BOCA RATON, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State