Search icon

ST. MARY'S CLEANING PROFESSIONALS INC.

Company Details

Entity Name: ST. MARY'S CLEANING PROFESSIONALS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Mar 2008 (17 years ago)
Date of dissolution: 14 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2021 (4 years ago)
Document Number: P08000029691
FEI/EIN Number 331209133
Address: 1855 W SR 434 STE 210, LONGWOOD, FL, 32750
Mail Address: 1855 W SR 434 STE 210, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
REYNOLDS CHARLES S Agent 1585 warrington street, winter springs, FL, 32708

Director

Name Role Address
reynolds charles S Director 1585 warrington street, winter springs, FL, 32708

President

Name Role Address
reynolds charles S President 1585 warrington street, winter springs, FL, 32708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 1585 warrington street, winter springs, FL 32708 No data
AMENDMENT 2009-09-25 No data No data
AMENDMENT 2008-09-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-09-08 1855 W SR 434 STE 210, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2008-09-08 1855 W SR 434 STE 210, LONGWOOD, FL 32750 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000438667 ACTIVE 1000000716246 SEMINOLE 2016-06-30 2036-07-20 $ 1,424.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-14
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State