Search icon

SHIRLEY MATHIS GENERAL CLEANING AND LABOR SERVICES, INC.

Company Details

Entity Name: SHIRLEY MATHIS GENERAL CLEANING AND LABOR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Apr 2020 (5 years ago)
Document Number: P02000124741
FEI/EIN Number 383676466
Address: 3903 Dr. Martin Luther King Blvd, Suite H, FT. MYERS, FL, 33916, US
Mail Address: PO Box 62161, FT. MYERS, FL, 33906, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MUWAKKIL JAMES X Agent 3903 Dr. Martin Luther King Blvd, FT. MYERS, FL, 33916

President

Name Role Address
MUWAKKIL JAMES X President 125 Lucille Ave, FT. MYERS, FL, 33905

Vice President

Name Role Address
MATHIS SHIRLEY Vice President 125 Lucille Ave, FORT MYERS, FL, 33905

Chief Financial Officer

Name Role Address
Riley Alexander Chief Financial Officer 872 Nuna Ave, Fort Myers, FL, 33905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 3903 Dr. Martin Luther King Blvd, Suite H, FT. MYERS, FL 33916 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 3903 Dr. Martin Luther King Blvd, Suite H, FT. MYERS, FL 33916 No data
AMENDMENT 2020-04-07 No data No data
AMENDMENT AND NAME CHANGE 2017-05-11 SHIRLEY MATHIS GENERAL CLEANING AND LABOR SERVICES, INC. No data
CHANGE OF MAILING ADDRESS 2015-04-30 3903 Dr. Martin Luther King Blvd, Suite H, FT. MYERS, FL 33916 No data
REGISTERED AGENT NAME CHANGED 2011-04-29 MUWAKKIL, JAMES X No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-23
Amendment 2020-04-07
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-24
Amendment and Name Change 2017-05-11
ANNUAL REPORT 2017-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State