Search icon

GLADYS CLEANING SERVICE, INC. OF OCALA

Company Details

Entity Name: GLADYS CLEANING SERVICE, INC. OF OCALA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Aug 2006 (18 years ago)
Date of dissolution: 04 Feb 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Feb 2019 (6 years ago)
Document Number: P06000110751
FEI/EIN Number 205433652
Address: 2623 S.W. 20TH CIRCLE, OCALA, FL, 34471, US
Mail Address: P. O. BOX 6006, OCALA, FL, 34478, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
FEIGENBAUM BARBARA Agent 2801 SW COLLEGE RD, OCALA, FL, 34474

President

Name Role Address
MARCHADIE GLADYS D President 2623 S.W. 20TH CIRCLE, OCALA, FL, 34471

Vice President

Name Role Address
MARCHADIE HARRY JJr. Vice President 2623 S.W. 20TH CIRCLE, OCALA, FL, 34471

Secretary

Name Role Address
MARCHADIE GLADYS D Secretary 2623 S.W. 20TH CIRCLE, OCALA, FL, 34471

Treasurer

Name Role Address
MARCHADIE GLADYS D Treasurer 2623 S.W. 20TH CIRCLE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-12 FEIGENBAUM, BARBARA No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 2801 SW COLLEGE RD, SUITE #3, OCALA, FL 34474 No data
CONVERSION 2019-02-04 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L19000036166. CONVERSION NUMBER 100000190271
CHANGE OF PRINCIPAL ADDRESS 2009-04-05 2623 S.W. 20TH CIRCLE, OCALA, FL 34471 No data

Documents

Name Date
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State