Search icon

S.A.R. JANITORIAL SERVICES, INC.

Company Details

Entity Name: S.A.R. JANITORIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Oct 2004 (20 years ago)
Date of dissolution: 12 May 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 2008 (17 years ago)
Document Number: P04000137762
FEI/EIN Number 342018775
Address: 510 DOUGLAS AVE., 1029, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 510 DOUGLAS AVE., 1029, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
GONZALEZ RICARDO R President 6517 VIEWPOINT CT., ORLANDO, FL, 32810

Secretary

Name Role Address
GONZALEZ RICARDO R Secretary 6517 VIEWPOINT CT., ORLANDO, FL, 32810

Treasurer

Name Role Address
GONZALEZ RICARDO R Treasurer 6517 VIEWPOINT CT., ORLANDO, FL, 32810

Director

Name Role Address
GONZALEZ RICARDO R Director 6517 VIEWPOINT CT., ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-05-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-13 510 DOUGLAS AVE., 1029, ALTAMONTE SPRINGS, FL 32714 No data
CHANGE OF MAILING ADDRESS 2007-02-13 510 DOUGLAS AVE., 1029, ALTAMONTE SPRINGS, FL 32714 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000455460 ACTIVE 1000000434451 ORANGE 2013-02-04 2033-02-20 $ 7,250.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Voluntary Dissolution 2008-05-12
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-02-25
ANNUAL REPORT 2005-07-05
Domestic Profit 2004-10-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State