Search icon

SHOWPLACE MAID SERVICES, INC.

Company Details

Entity Name: SHOWPLACE MAID SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Aug 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P07000088178
FEI/EIN Number 352305036
Address: 600 N. HIGHWAY 17-92 #166, LONGWOOD, FL, 32750, US
Mail Address: 600 N. HIGHWAY 17-92 #166, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ KEVIN Agent 600 N. HIGHWAY 17-92 #166, LONGWOOD, FL, 32750

President

Name Role Address
GONZALEZ KEVIN President 600 N. HIGHWAY 17-92, LONGWOOD, FL, 32750

Secretary

Name Role Address
GONZALEZ KEVIN Secretary 600 N. HIGHWAY 17-92, LONGWOOD, FL, 32750

Treasurer

Name Role Address
GONZALEZ KEVIN Treasurer 600 N. HIGHWAY 17-92, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 600 N. HIGHWAY 17-92 #166, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2014-04-18 600 N. HIGHWAY 17-92 #166, LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 600 N. HIGHWAY 17-92 #166, LONGWOOD, FL 32750 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000654240 ACTIVE 1000000678267 SEMINOLE 2015-05-27 2035-06-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12000295504 TERMINATED 1000000260967 SEMINOLE 2012-04-09 2032-04-25 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-06-03
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State