Search icon

STAYS CLEANING SERVICES, INC.

Company Details

Entity Name: STAYS CLEANING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jul 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Feb 2022 (3 years ago)
Document Number: P10000062327
FEI/EIN Number 27-3134758
Address: 144 CORRAL CIRCLE, ST. AUGUSTINE, FL, 32092, US
Mail Address: 144 CORRAL CIRCLE, ST. AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Moreno Mario Agent 144 Corral Circle, St. Augustine, FL, 3209, St Augustine, FL, 32092

President

Name Role Address
QUIROZ FABIOLA President 144 CORRAL CIRCLE, ST. AUGUSTINE, FL, 32092

Vice President

Name Role Address
MORENO MARIO Vice President 144 CORRAL CIRCLE, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Moreno, Mario No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 144 Corral Circle, St. Augustine, FL, 32092, St Augustine, FL 32092 No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-10 144 CORRAL CIRCLE, ST. AUGUSTINE, FL 32092 No data
CHANGE OF MAILING ADDRESS 2023-10-10 144 CORRAL CIRCLE, ST. AUGUSTINE, FL 32092 No data
AMENDMENT 2022-02-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000318711 TERMINATED 1000000713166 ST JOHNS 2016-05-11 2036-05-18 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
Amendment 2022-02-10
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State