Entity Name: | SELECT CLEANING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Dec 2005 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 Oct 2007 (17 years ago) |
Document Number: | P05000160344 |
FEI/EIN Number | 203916355 |
Address: | 1731 SE ANECI STREET, PORT ST. LUCIE, FL, 34983, US |
Mail Address: | 1731 SE ANECI STREET, PORT ST. LUCIE, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES SONIA | Agent | 1731 SE ANECI STREET, PORT ST. LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
REYES SONIA | President | 1731 SE ANECI STREET, PORT ST. LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
CABRERA JULIO E | Vice President | 1731 SE ANECI ST, PORT ST LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 1731 SE ANECI STREET, PORT ST. LUCIE, FL 34983 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 1731 SE ANECI STREET, PORT ST. LUCIE, FL 34983 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 1731 SE ANECI STREET, PORT ST. LUCIE, FL 34983 | No data |
CANCEL ADM DISS/REV | 2007-10-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State