Search icon

J & J COMMERCIAL CLEANING SERVICES, INC.

Company Details

Entity Name: J & J COMMERCIAL CLEANING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 2009 (16 years ago)
Document Number: P09000019285
FEI/EIN Number 264350154
Address: 4384 NW 122nd Street, Gainesville, FL, 32606, US
Mail Address: 4384 NW 122nd Street, Gainesville, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5QZ41 Active Non-Manufacturer 2009-10-07 2023-06-23 No data No data

Contact Information

POC ANTOINETTE POLANCO
Phone +1 352-562-5931
Address 4658 NE 16TH TER, GAINESVILLE, FL, 32609 8961, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
POLANCO ANTOINETTE B Agent 4384 NW 122nd Street, Gainesville, FL, 32606

President

Name Role Address
POLANCO JUAN R President 4384 NW 122nd Street, Gainesville, FL, 32606

Vice President

Name Role Address
POLANCO ANTOINETTE B Vice President 4384 NW 122nd Street, Gainesville, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 4384 NW 122nd Street, Gainesville, FL 32606 No data
CHANGE OF MAILING ADDRESS 2021-04-06 4384 NW 122nd Street, Gainesville, FL 32606 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 4384 NW 122nd Street, Gainesville, FL 32606 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000225610 TERMINATED 1000000211076 ALACHUA 2011-04-08 2031-04-13 $ 2,146.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000224548 TERMINATED 1000000210867 ALACHUA 2011-04-06 2021-04-13 $ 944.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State