Search icon

ANNABELLE'S CLEANING SERVICE INC.

Company Details

Entity Name: ANNABELLE'S CLEANING SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Sep 2003 (21 years ago)
Document Number: P02000049229
FEI/EIN Number 820543473
Address: 34644 DUSTIN COURT, ZEPHYRHILLS, FL, 33541-2372
Mail Address: 34644 DUSTIN COURT, ZEPHYRHILLS, FL, 33541-2372
Place of Formation: FLORIDA

Agent

Name Role Address
Griffin Judy Agent 34644 DUSTIN CT., ZEPHYRHILLS, FL, 335412372

President

Name Role Address
GRIFFIN JUDY President 34644 DUSTIN CT., ZEPHYRHILLS, FL, 335412372

Director

Name Role Address
GRIFFIN JUDY Director 34644 DUSTIN CT., ZEPHYRHILLS, FL, 335412372

Vice President

Name Role Address
GRIFFIN JUDY Vice President 34644 DUSTIN CT, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-30 Griffin, Judy No data
CHANGE OF MAILING ADDRESS 2009-04-27 34644 DUSTIN COURT, ZEPHYRHILLS, FL 33541-2372 No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-12 34644 DUSTIN COURT, ZEPHYRHILLS, FL 33541-2372 No data
AMENDMENT 2003-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000224596 TERMINATED 1000000709436 PASCO 2016-03-28 2026-03-30 $ 375.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J15000708962 TERMINATED 1000000682186 PASCO 2015-06-11 2025-06-25 $ 1,007.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J13000957523 TERMINATED 1000000502944 PASCO 2013-05-08 2023-05-22 $ 1,010.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J13000052366 TERMINATED 1000000443968 PASCO 2012-12-27 2023-01-02 $ 2,317.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State