Entity Name: | DIAMONIQUE CLEANING SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Jun 2013 (12 years ago) |
Date of dissolution: | 09 Apr 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Apr 2016 (9 years ago) |
Document Number: | P13000048613 |
FEI/EIN Number | 46-2923590 |
Address: | 4803 SW 41 STREET #207, HOLLYWOOD, FL 33023 |
Mail Address: | 4803 SW 41 Street #207, HOLLYWOOD, FL 33023 |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER, MARCELA | Agent | 4803 SW 41 STREET #207, HOLLYWOOD, FL 33023 |
Name | Role | Address |
---|---|---|
ROWE, CURTIS A | Vice President | 4803 SW 41 STREET #207, HOLLYWOOD, FL 33023 |
Name | Role | Address |
---|---|---|
WALKER, MARCELA | Secretary | 4803 SW 41 STREET #207, HOLLYWOOD, FL 33023 |
Name | Role | Address |
---|---|---|
Walker, Patrick L, Sr. | President | 4803 SW 41 STREET #207, HOLLYWOOD, FL 33023 |
Name | Role | Address |
---|---|---|
DAVIS, CHANTRELL H | Chief Executive Officer | 4803 SW 41 STREET #207, HOLLYWOOD, FL 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-04-09 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 4803 SW 41 STREET #207, HOLLYWOOD, FL 33023 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-23 | WALKER, MARCELA | No data |
AMENDMENT | 2013-12-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-09 | 4803 SW 41 STREET #207, HOLLYWOOD, FL 33023 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-12-09 | 4803 SW 41 STREET #207, HOLLYWOOD, FL 33023 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-04-09 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-30 |
Amendment | 2013-12-09 |
Domestic Profit | 2013-06-04 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State