Search icon

N & J CLEANING SERVICE, INC.

Company Details

Entity Name: N & J CLEANING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Mar 2004 (21 years ago)
Document Number: P03000149030
FEI/EIN Number 412119104
Address: 7518 loon ave, ORLANDO, FL, 34787, US
Mail Address: PO BOX 772301, ORLANDO, FL, 32837, 23
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NEIL PATTERSON Agent 7518 loon ave, ORLANDO, FL, 34786

President

Name Role Address
PATTERSON NEIL President PO BOX 772301, ORLANDO, FL, 32877

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000019715 THE POOL GUY ACTIVE 2014-02-24 2029-12-31 No data PO BOX 772301, ORLANDO, FL, 32877
G08045900078 GAMES ROOM'S 'R' US EXPIRED 2008-02-13 2013-12-31 No data 14524 ASTINA WAY, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 7518 loon ave, ORLANDO, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 7518 loon ave, ORLANDO, FL 34786 No data
CHANGE OF MAILING ADDRESS 2011-10-30 7518 loon ave, ORLANDO, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2011-10-30 NEIL, PATTERSON No data
AMENDMENT 2004-03-31 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000752541 (No Image Available) ACTIVE 1000001015762 ORANGE 2024-10-07 2034-11-27 $ 782.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000752541 ACTIVE 1000001015762 ORANGE 2024-10-07 2034-11-27 $ 782.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State