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 |
Name | Role | Address |
---|---|---|
HAMMOCK AMIE | Agent | 2250 Southeast Hansel Avenue, Arcadia, FL, 34266 |
Name | Role | Address |
---|---|---|
Hammock Amie | President | 2250 SE Hansel Ave, Arcadia, FL, 34266 |
Name | Role | Address |
---|---|---|
Hammock Forrest | Vice President | 2250 SE Hansel Ave, Arcadia, FL, 34266 |
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 |
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 |
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 |
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