Search icon

ANN'S JANITORIAL SERVICES, INC.

Company Details

Entity Name: ANN'S JANITORIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2010 (15 years ago)
Document Number: P06000034754
FEI/EIN Number 810656784
Address: 11846 SW 8TH STREET, PEMBROKE PINES, FL, 33025
Mail Address: 11846 SW 8TH STREET, PEMBROKE PINES, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TRUTE MELVYN Agent 1090 KANE CONCOURSE, SUITE 202, BAY HARBOR ISLANDS, FL, 33154

President

Name Role Address
KENDALL NORMA A President 11846 SW 8TH STREET, PEMBROKE PINES, FL, 33025

Director

Name Role Address
KENDALL NORMA A Director 11846 SW 8TH STREET, PEMBROKE PINES, FL, 33025

Vice President

Name Role Address
RICHARDS SHAWMDELL A Vice President 11846 SW 8TH STREET, PEMBROKE PINES, FL, 33025

Coo

Name Role Address
Kendall Jermaine ESr. Coo 7766 Panama Street, Miramra, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000071265 ANN'S JANITORIAL SERVICES ACTIVE 2022-06-11 2027-12-31 No data 1490 NW 3RD AVENUE, SUITE 10, MIAMI, FL, 33136
G12000107254 ANN'S JANITORIAL SERVICES EXPIRED 2012-11-06 2017-12-31 No data 5800 NW 7TH AVENUE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-01-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000029083 TERMINATED 1000000398396 BROWARD 2012-12-26 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State