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 |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
KING MARGARET | President | 1409 PINE LAKE RD., ORLANDO, FL, 32808 |
Name | Role | Address |
---|---|---|
Ellis Marsha N | Exec | 6828 Moorhen Circle, Orlando, FL, 32810 |
Name | Role | Address |
---|---|---|
Clark Vivian | Officer | 1409 Pine Eagle Rd, Orlando, FL, 32808 |
Bailey Kevin | Officer | 1409 Pine Eagle Rd, Orlando, FL, 32808 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
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 |
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