Search icon

A&L CERVANTES SERVICES INC.

Company Details

Entity Name: A&L CERVANTES SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Nov 2004 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P04000162331
FEI/EIN Number 201963219
Address: 928 ALBERTVILLE COURT, KISSIMMEE, FL, 34759
Mail Address: 928 ALBERTVILLE COURT, KISSIMMEE, FL, 34759
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ MARIA Agent 3098 STILLWATER DR., KISSIMMEE, FL, 34743

President

Name Role Address
MAYSONET CLARIBEL President 928 ALBERTVILLE CT, KISSIMMEE, FL, 34759

Vice President

Name Role Address
CERVENTES JOSE Vice President 928 ALBERTVILLE CT, KISSIMMEE, FL, 34759

Secretary

Name Role Address
PEREZ JUAN M Secretary 928 ALBERTVILLE CT, KISSIMMEE, FL, 34759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2006-12-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000142447 TERMINATED 1000000092598 3742 1178 2008-09-26 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000378603 ACTIVE 1000000092598 3742 1178 2008-09-26 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
Amendment 2006-12-04
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-04-20
Domestic Profit 2004-11-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State