Search icon

TWILIGHT JANITORIAL SERVICES, INC.

Company Details

Entity Name: TWILIGHT JANITORIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Dec 2007 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P07000131575
FEI/EIN Number 261561610
Address: 1409 PINE LAKE RD., ORLANDO, FL, 32808
Mail Address: 1409 PINE LAKE RD., ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
KING MARGARET President 1409 PINE LAKE RD., ORLANDO, FL, 32808

Exec

Name Role Address
Ellis Marsha N Exec 6828 Moorhen Circle, Orlando, FL, 32810

Officer

Name Role Address
Clark Vivian Officer 1409 Pine Eagle Rd, Orlando, FL, 32808
Bailey Kevin Officer 1409 Pine Eagle Rd, Orlando, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009136 KINGMAN TRUCKING SERVICES EXPIRED 2017-01-25 2022-12-31 No data 1409 PINE LAKE ROAD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000795752 TERMINATED 1000000237269 ORANGE 2011-10-20 2021-12-07 $ 1,351.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000795745 TERMINATED 1000000237259 ORANGE 2011-10-20 2031-12-07 $ 921.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State