Search icon

FAITH & HOPE CLEANING SERVICES, INC.

Company Details

Entity Name: FAITH & HOPE CLEANING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jun 2004 (21 years ago)
Date of dissolution: 14 Jun 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Jun 2013 (12 years ago)
Document Number: P04000096505
FEI/EIN Number 203162426
Address: 335 W. 23RD ST., JACKSONVILLE, FL, 32208
Mail Address: 1567 CANDICE COURT, JACKSONVILLE, FL, 32254
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PETERSON-HAMILTON BARBARA Agent 1567 CANDICE COURT, JACKSONVILLE, FL, 32254

President

Name Role Address
PETERSON-HAMILTON BARBARA President 1567 CANDICE COURT, JACKSONVILLE, FL, 32254

Director

Name Role Address
PETERSON-HAMILTON BARBARA Director 1567 CANDICE COURT, JACKSONVILLE, FL, 32254

Chief Executive Officer

Name Role Address
PETERSON-HAMILTON BARBARA Chief Executive Officer 1567 CANDICE COURT, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
CONVERSION 2013-06-14 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L13000087209. CONVERSION NUMBER 300000132473
REGISTERED AGENT NAME CHANGED 2008-04-30 PETERSON-HAMILTON, BARBARA No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 335 W. 23RD ST., JACKSONVILLE, FL 32208 No data
CHANGE OF MAILING ADDRESS 2007-04-30 335 W. 23RD ST., JACKSONVILLE, FL 32208 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 1567 CANDICE COURT, JACKSONVILLE, FL 32254 No data

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-05-10
Domestic Profit 2004-06-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State