Search icon

DIAMONIQUE CLEANING SERVICES INC.

Company Details

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

Agent

Name Role Address
WALKER, MARCELA Agent 4803 SW 41 STREET #207, HOLLYWOOD, FL 33023

Vice President

Name Role Address
ROWE, CURTIS A Vice President 4803 SW 41 STREET #207, HOLLYWOOD, FL 33023

Secretary

Name Role Address
WALKER, MARCELA Secretary 4803 SW 41 STREET #207, HOLLYWOOD, FL 33023

President

Name Role Address
Walker, Patrick L, Sr. President 4803 SW 41 STREET #207, HOLLYWOOD, FL 33023

Chief Executive Officer

Name Role Address
DAVIS, CHANTRELL H Chief Executive Officer 4803 SW 41 STREET #207, HOLLYWOOD, FL 33023

Events

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

Documents

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