Search icon

JANETH CLEANING & CONSTRUCTION SERVICES INC.

Company Details

Entity Name: JANETH CLEANING & CONSTRUCTION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P07000070397
Address: 103 KATELYN COVE, SARASOTA, FL, 34237
Mail Address: 103 KATELYN COVE, SARASOTA, FL, 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
RAMOS ANA L Agent 766 S OSPREY AVE, SARASOTA, FL, 34236

President

Name Role Address
MILLAN JANETH President 103 KATELYN COVE, SARASOTA, FL, 34237

Vice President

Name Role Address
SANCHEZ JEFFERSON A Vice President 103 KATELYN COVE, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT AND NAME CHANGE 2007-07-02 JANETH CLEANING & CONSTRUCTION SERVICES INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000971607 TERMINATED 1000000506818 MANATEE 2013-05-08 2033-05-22 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000759756 TERMINATED 1000000362007 MANATEE 2012-10-17 2032-10-25 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000335011 ACTIVE 1000000264253 MANATEE 2012-04-18 2032-05-02 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
Amendment and Name Change 2007-07-02
Domestic Profit 2007-06-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State