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 |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
GONZALEZ RICARDO R | President | 6517 VIEWPOINT CT., ORLANDO, FL, 32810 |
Name | Role | Address |
---|---|---|
GONZALEZ RICARDO R | Secretary | 6517 VIEWPOINT CT., ORLANDO, FL, 32810 |
Name | Role | Address |
---|---|---|
GONZALEZ RICARDO R | Treasurer | 6517 VIEWPOINT CT., ORLANDO, FL, 32810 |
Name | Role | Address |
---|---|---|
GONZALEZ RICARDO R | Director | 6517 VIEWPOINT CT., ORLANDO, FL, 32810 |
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 |
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 |
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