Search icon

PRECISION PLUS OFFICE CLEANING, INC.

Company Details

Entity Name: PRECISION PLUS OFFICE CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jun 2004 (21 years ago)
Date of dissolution: 30 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (10 months ago)
Document Number: P04000092490
FEI/EIN Number 201276275
Address: 901 E. Grist Mill Ct, Ponte Vedra Beach, FL, 32082, US
Mail Address: 901 E. Grist Mill Ct, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MAXWELL RONALD W Agent 1812 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL, 322168931

Director

Name Role Address
JACOBS DAWN M Director 901 E. Grist Mill Ct., Ponte Vedra Beach, FL, 32082
JACOBS JEFFREY B Director 901 E. Grist Mill Ct., Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 No data No data
CHANGE OF MAILING ADDRESS 2022-04-23 901 E. Grist Mill Ct, Ponte Vedra Beach, FL 32082 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 901 E. Grist Mill Ct, Ponte Vedra Beach, FL 32082 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000613240 ACTIVE 1000000973418 ST JOHNS 2023-12-07 2043-12-13 $ 4,289.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J08000332511 TERMINATED 1000000093201 14654 446 2008-10-01 2028-10-08 $ 4,339.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State