Search icon

MICKIE'S MAGIC CLEANING, INC.

Company Details

Entity Name: MICKIE'S MAGIC CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 May 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Jan 2009 (16 years ago)
Document Number: P02000053423
FEI/EIN Number 04-3664797
Address: 1231 Lancelot Way, Casselberry, FL, 32707, US
Mail Address: 1231 Lancelot Way, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MOYA MARITZA Agent 1231 Lancelot Way, Casselberry, FL, 32707

President

Name Role Address
MOYA MARITZA P President 1231 Lancelot Way, Casselberry, FL, 32707

Vice President

Name Role Address
Bettger Jakob RV Vice President 1231 Lancelot Way, Casselberry, FL, 32707

Treasurer

Name Role Address
MOYA MICHAEL MT Treasurer 1231 Lancelot Way, Casselberry, FL, 32707

Secretary

Name Role Address
MILLER SABRINA P Secretary 1231 Lancelot Way, Casselberry, FL, 32707

Director

Name Role Address
Tovar Adolfo Directo Director 1231 Lancelot Way, Casselberry, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000058281 MICKIE'S MAGIC CLEANING INC EXPIRED 2011-06-13 2016-12-31 No data 2455 MALLOW OAK CT, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 1231 Lancelot Way, Casselberry, FL 32707 No data
CHANGE OF MAILING ADDRESS 2024-02-02 1231 Lancelot Way, Casselberry, FL 32707 No data
REGISTERED AGENT NAME CHANGED 2024-02-02 MOYA, MARITZA No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 1231 Lancelot Way, Casselberry, FL 32707 No data
CANCEL ADM DISS/REV 2009-01-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State