Search icon

AAA DRAIN CLEANING SERVCES, INC.

Company Details

Entity Name: AAA DRAIN CLEANING SERVCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000057046
FEI/EIN Number 30-0690982
Address: 6441 S Chickasaw Trail, PMB# 143, Orlando, FL, 32829, US
Mail Address: 6441 S Chickasaw Trail, PMB# 143, Orlando, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES CARLOS J Agent 6441 S Chickasaw Trail, Orlando, FL, 32829

President

Name Role Address
TORRES CARLOS J President 6441 S Chickasaw Trail, Orlando, FL, 32829

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000093365 DAY AND NIGHT PLUMBING EXPIRED 2017-08-22 2022-12-31 No data 751 POND PINE DRIVE, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 6441 S Chickasaw Trail, PMB# 143, Orlando, FL 32829 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 6441 S Chickasaw Trail, PMB# 143, Orlando, FL 32829 No data
CHANGE OF MAILING ADDRESS 2022-04-27 6441 S Chickasaw Trail, PMB# 143, Orlando, FL 32829 No data
REGISTERED AGENT NAME CHANGED 2019-06-06 TORRES, CARLOS J No data
REINSTATEMENT 2019-06-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2013-03-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000679843 ACTIVE 1000001016196 OSCEOLA 2024-10-16 2034-10-30 $ 495.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-12
REINSTATEMENT 2019-06-06
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-08-31
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State