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