Search icon

D&R UNITED CLEANING SERVICES CORP.

Company Details

Entity Name: D&R UNITED CLEANING SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Feb 2004 (21 years ago)
Document Number: P04000031557
FEI/EIN Number 421616521
Address: 1707 Elk Spring Dr., BRANDON, FL, 33511, US
Mail Address: 1707 Elk Spring Dr., BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
REBAZA DIANA Agent 1707 Elk Spring Dr., BRANDON, FL, 33511

President

Name Role Address
REBAZA ROSABEL President 12856 Satin Lily Dr, Riverview, FL, 33579

Secretary

Name Role Address
REBAZA ROSABEL Secretary 12856 Satin Lily Dr, Riverview, FL, 33579

Vice President

Name Role Address
Rebaza Diana Vice President 1707 Elk Spring Dr., BRANDON, FL, 33511

Treasurer

Name Role Address
Rebaza Diana Treasurer 1707 Elk Spring Dr., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1707 Elk Spring Dr., BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2014-04-30 1707 Elk Spring Dr., BRANDON, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2013-04-30 REBAZA, DIANA No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1707 Elk Spring Dr., BRANDON, FL 33511 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000744367 TERMINATED 1000000802829 HILLSBOROU 2018-11-05 2028-11-07 $ 419.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-06-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State