Entity Name: | THE AMERICAN CLEANING SERVICES (TACS), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Sep 2001 (23 years ago) |
Date of dissolution: | 06 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Jan 2023 (2 years ago) |
Document Number: | P01000089056 |
FEI/EIN Number | 593747302 |
Address: | 10712 Lake Carroll Way, TAMPA, FL, 33618, US |
Mail Address: | 10712 Lake Carroll Way, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANIZARES MARJORIE S | Agent | 10712 Lake Carroll Way, TAMPA, FL, 33618 |
Name | Role | Address |
---|---|---|
CANIZARES MARJORIE S | President | 10712 Lake Carroll Way, TAMPA, FL, 336184236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-24 | 10712 Lake Carroll Way, TAMPA, FL 33618 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-24 | 10712 Lake Carroll Way, TAMPA, FL 33618 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-24 | 10712 Lake Carroll Way, TAMPA, FL 33618 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-05 | CANIZARES, MARJORIE S | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-06 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-09-26 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State