Entity Name: | PMS JOB SITE CLEANING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Sep 2004 (20 years ago) |
Date of dissolution: | 24 Mar 2022 (3 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 24 Mar 2022 (3 years ago) |
Document Number: | P04000127731 |
FEI/EIN Number | 201787588 |
Address: | 1120 SW 113 Ave., Pembroke Pines, FL, 33025, US |
Mail Address: | 1120 SW 113 Ave., Pembroke Pines, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACKEY MARIA E | Agent | 1120 SW 113 Ave., Pembroke Pines, FL, 33025 |
Name | Role | Address |
---|---|---|
MACKEY MARIA | President | 1120 SW 113 Ave., Pembroke Pines, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-03-24 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L22000121642. CONVERSION NUMBER 100000224791 |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-24 | 1120 SW 113 Ave., Pembroke Pines, FL 33025 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-24 | 1120 SW 113 Ave., Pembroke Pines, FL 33025 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-24 | 1120 SW 113 Ave., Pembroke Pines, FL 33025 | No data |
AMENDMENT | 2004-10-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-03-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State