Search icon

ISAIAH 41 CLEANING SERVICES, INC.

Company Details

Entity Name: ISAIAH 41 CLEANING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000019959
FEI/EIN Number 201972110
Address: 155 ABBEY HOLLOW DR, APOPKA, FL, 32712
Mail Address: 155 ABBEY HOLLOW DR, 114, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JEANTY JEANINE Agent 927 S. GOLDWYN AVENUE, ORLANDO, FL, 32805

President

Name Role Address
JEANTY JEANINE President 155 ABBEY HOLLOW DR, APOPKA, FL, 32712

Vice President

Name Role Address
WALLACE WILLIE J Vice President 155 ABBEY HOLLOW DR, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-08-04 155 ABBEY HOLLOW DR, APOPKA, FL 32712 No data
CHANGE OF MAILING ADDRESS 2008-08-04 155 ABBEY HOLLOW DR, APOPKA, FL 32712 No data
REGISTERED AGENT NAME CHANGED 2007-05-01 JEANTY, JEANINE No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 927 S. GOLDWYN AVENUE, 114, ORLANDO, FL 32805 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001246346 LAPSED 08-CA-30802 9TH JUD CIRCUIT, ORANGE COUNTY 2009-05-07 2014-06-24 $108,535.91 BANCO POPULAR NORTH AMERICA, 9600 W. BRYN MAWR AVENUE, ROSEMONT, IL 60018

Documents

Name Date
ANNUAL REPORT 2008-08-04
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-04
Domestic Profit 2005-02-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State