Search icon

SANDRA MUNOZ CLEANING,INC.

Company Details

Entity Name: SANDRA MUNOZ CLEANING,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Dec 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Nov 2008 (16 years ago)
Document Number: P07000131776
FEI/EIN Number 680669173
Address: 4290 Caplock st., CLERMONT, FL, 34711, US
Mail Address: 4290 Caplock st., CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
MUNOZ SANDRA M Agent 4290 Caplock st., CLERMONT, FL, 34711

President

Name Role Address
MUNOZ SANDRA M President 4290 Caplock st., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 4290 Caplock st., CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2019-03-07 4290 Caplock st., CLERMONT, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 4290 Caplock st., CLERMONT, FL 34711 No data
CANCEL ADM DISS/REV 2008-11-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000951114 TERMINATED 1000000397449 ORANGE 2012-11-21 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State