Search icon

BETTER CLEANING SERVICES OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: BETTER CLEANING SERVICES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P04000023117
FEI/EIN Number 030536562
Address: 10925 Crescent Ridge Loop, CLERMONT, FL, 34711, US
Mail Address: 10925 Crescent Ridge Loop, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
STEELE GEORGE K Agent 10925 Crescent Ridge Loop, CLERMONT, FL, 34711

Vice President

Name Role Address
STEELE MARLA K Vice President 10925 Crescent Ridge Loop, CLERMONT, FL, 34711

President

Name Role Address
STEELE GEORGE K President 10925 Crescent Ridge Loop, CLERMONT, FL, 34711

Secretary

Name Role Address
STEELE GEORGE K Secretary 10925 Crescent Ridge Loop, CLERMONT, FL, 34711

Treasurer

Name Role Address
STEELE GEORGE K Treasurer 10925 Crescent Ridge Loop, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-09 10925 Crescent Ridge Loop, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2015-02-09 10925 Crescent Ridge Loop, CLERMONT, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-09 10925 Crescent Ridge Loop, CLERMONT, FL 34711 No data

Documents

Name Date
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State