Search icon

P & E CLEANING SERVICES, INC.

Company Details

Entity Name: P & E CLEANING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Oct 2004 (20 years ago)
Date of dissolution: 05 Mar 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Mar 2015 (10 years ago)
Document Number: P04000137134
FEI/EIN Number 562482346
Address: 3507 SE BIRCH LANE, PORT ST. LUCIE, FL, 34984
Mail Address: 3507 SE BIRCH LANE, PORT ST. LUCIE, FL, 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
LEWIS PAUL A Agent 3507 SE BIRCH LANE, PORT ST. LUCIE, FL, 34984

President

Name Role Address
LEWIS PAUL A President 3507 SE BIRCH LANE, PORT ST. LUCIE, FL, 34984

Director

Name Role Address
LEWIS PAUL A Director 3507 SE BIRCH LANE, PORT ST. LUCIE, FL, 34984
LEWIS ERICA E Director 3507 SE BIRCH LANE, PORT ST. LUCIE, FL, 34984

Vice President

Name Role Address
LEWIS ERICA E Vice President 3507 SE BIRCH LANE, PORT ST. LUCIE, FL, 34984

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000002188 P&E PROFESSIONAL SERVICES EXPIRED 2014-01-07 2019-12-31 No data 1950 SE PORT ST. LUCIE BLVD., SUITE 217 A, PORT ST. LUCIE, FL, 34952
G09097900425 P & E CLEANING SERVICES INC./MAINTENANCE & LANDSCAPING EXPIRED 2009-04-07 2014-12-31 No data 3507 SE BIRCH LANE, PORT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
CONVERSION 2015-03-05 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L15000050249. CONVERSION NUMBER 500000149955
CHANGE OF MAILING ADDRESS 2010-03-05 3507 SE BIRCH LANE, PORT ST. LUCIE, FL 34984 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 3507 SE BIRCH LANE, PORT ST. LUCIE, FL 34984 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 3507 SE BIRCH LANE, PORT ST. LUCIE, FL 34984 No data
CANCEL ADM DISS/REV 2005-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State