Search icon

WILSON JANITORIAL SERVICES, INC.

Company Details

Entity Name: WILSON JANITORIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jan 2005 (20 years ago)
Date of dissolution: 08 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2010 (15 years ago)
Document Number: P05000006804
FEI/EIN Number 202268078
Address: 1402 ASTOR COMMON PL., #203, BRANDON, FL, 33511
Mail Address: 1402 ASTOR COMMON PL., #203, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON ROBERT J Agent 1402 ASTOR COMMONS PL #203, BRANDON, FL, 33511

President

Name Role Address
WILSON ROBERT R President 1402 ASTOR COMMONS, BRANDON, FL, 33511

Director

Name Role Address
WILSON ROBERT R Director 1402 ASTOR COMMONS, BRANDON, FL, 33511
WILSON ERMIE L Director 1402 ASTOR COMMONS #203, BRANDON, FL, 33510

Secretary

Name Role Address
WILSON ERMIE L Secretary 1402 ASTOR COMMONS #203, BRANDON, FL, 33510

Treasurer

Name Role Address
WILSON ERMIE L Treasurer 1402 ASTOR COMMONS #203, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-08 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-18 WILSON, ROBERT JR No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-18 1402 ASTOR COMMONS PL #203, BRANDON, FL 33511 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-26 1402 ASTOR COMMON PL., #203, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2007-03-26 1402 ASTOR COMMON PL., #203, BRANDON, FL 33511 No data

Documents

Name Date
Voluntary Dissolution 2010-03-08
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-02-23
Domestic Profit 2005-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State