Search icon

ALFRED'S SPARKLE PRESSURE CLENING SERVICES, INC.

Company Details

Entity Name: ALFRED'S SPARKLE PRESSURE CLENING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Nov 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000149051
FEI/EIN Number 202490969
Address: 5540 AMERICAN CIRCLE, DELRAY BEACH, FL, 33484
Mail Address: 5540 AMERICAN CIRCLE, DELRAY BEACH, FL, 33484
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ ERIN Agent 5540 AMERICAN CIRCLE, DELRAY BEACH, FL, 33484

President

Name Role Address
HERNANDEZ ALFRED President 5540 AMERICAN CIRCLE, DELRAY BEACH, FL, 33484

Vice President

Name Role Address
HERNANDEZ ERIN REILLY Vice President 5540 AMERICAN CIRCLE, DELRAY BEACH, FL, 33484

Secretary

Name Role Address
HERNANDEZ ERIN REILLY Secretary 5540 AMERICAN CIRCLE, DELRAY BEACH, FL, 33484

Treasurer

Name Role Address
HERNANDEZ ERIN REILLY Treasurer 5540 AMERICAN CIRCLE, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 5540 AMERICAN CIRCLE, DELRAY BEACH, FL 33484 No data
CHANGE OF MAILING ADDRESS 2007-04-26 5540 AMERICAN CIRCLE, DELRAY BEACH, FL 33484 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 5540 AMERICAN CIRCLE, DELRAY BEACH, FL 33484 No data
REGISTERED AGENT NAME CHANGED 2006-05-01 HERNANDEZ, ERIN No data

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-12
Domestic Profit 2004-11-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State