Search icon

HAMMOCK'S CLEANING SERVICES, INC.

Company Details

Entity Name: HAMMOCK'S CLEANING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 May 2006 (19 years ago)
Document Number: P06000065796
FEI/EIN Number 141962336
Address: 4330 Shadow Wood Trail, Winter Haven, FL, 33880, US
Mail Address: 2250 Southeast Hansel Avenue, Arcadia, FL, 34266, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HAMMOCK AMIE Agent 2250 Southeast Hansel Avenue, Arcadia, FL, 34266

President

Name Role Address
Hammock Amie President 2250 SE Hansel Ave, Arcadia, FL, 34266

Vice President

Name Role Address
Hammock Forrest Vice President 2250 SE Hansel Ave, Arcadia, FL, 34266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000097379 EYE CANDY APPAREL EXPIRED 2012-10-04 2017-12-31 No data P O BOX 2096, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-14 4330 Shadow Wood Trail, Winter Haven, FL 33880 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-14 2250 Southeast Hansel Avenue, Arcadia, FL 34266 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 4330 Shadow Wood Trail, Winter Haven, FL 33880 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000084535 TERMINATED 1000000916021 POLK 2022-02-11 2042-02-16 $ 5,986.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State