Search icon

BUCKS COUNTY CLEANING & MAINTENANCE CORPORATION

Company Details

Entity Name: BUCKS COUNTY CLEANING & MAINTENANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jan 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P10000008560
FEI/EIN Number 271784357
Address: 10503 SAN JOSE BLVD, #11, JACKSONVILLE, FL, 32257, US
Mail Address: P.O. BOX 331119, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
UPDEGRAVE ELIZABETH D Agent 13846 ATLANTIC BLVD., JACKSONVILLE, FL, 32225

President

Name Role Address
UPDEGRAVE ELIZABETH D President 13846 ATLANTIC BLVD., #1008, JACKSONVILLE, FL, 32225

Treasurer

Name Role Address
UPDEGRAVE ELIZABETH D Treasurer 13846 ATLANTIC BLVD., #1008, JACKSONVILLE, FL, 32225

Secretary

Name Role Address
UPDEGRAVE ELIZABETH D Secretary 13846 ATLANTIC BLVD., #1008, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000021484 ANDY ON CALL EXPIRED 2010-03-08 2015-12-31 No data 1700 WELLS ROAD, SUITE 1, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 10503 SAN JOSE BLVD, #11, JACKSONVILLE, FL 32257 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000269809 TERMINATED 1000000655186 DUVAL 2015-02-02 2025-02-18 $ 603.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-22
Domestic Profit 2010-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State