Search icon

ELITE GROUP CLEANING SERVICES , INC.

Company Details

Entity Name: ELITE GROUP CLEANING SERVICES , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Feb 2011 (14 years ago)
Date of dissolution: 05 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2023 (2 years ago)
Document Number: P11000018077
FEI/EIN Number 275103469
Address: 3918 W SAN JUAN STREET, TAMPA, FL, 33629, US
Mail Address: 3918 W SAN JUAN STREET, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RAMOS JOSE S Agent 3918 W SAN JUAN STREET, TAMPA, FL, 33629

President

Name Role Address
PEREZ JUAN C President 4030 HENDERSON BLVD., TAMPA, FL, 33629

Secretary

Name Role Address
PEREZ JUAN C Secretary 4030 HENDERSON BLVD., TAMPA, FL, 33629

Director

Name Role Address
PEREZ JUAN C Director 4030 HENDERSON BLVD., TAMPA, FL, 33629
PEREZ MARIA P. Director 3918 W SAN JUAN STREET, TAMPA, FL, 33629

Vice President

Name Role Address
PEREZ MARIA P. Vice President 3918 W SAN JUAN STREET, TAMPA, FL, 33629

Treasurer

Name Role Address
PEREZ MARIA P. Treasurer 3918 W SAN JUAN STREET, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-05 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-24 RAMOS, JOSE S. No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 3918 W SAN JUAN STREET, TAMPA, FL 33629 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-05
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State