Search icon

OPTIMUM JANITORIAL SUPPLIES, CORP

Company Details

Entity Name: OPTIMUM JANITORIAL SUPPLIES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Mar 2014 (11 years ago)
Document Number: P14000024962
FEI/EIN Number 384012166
Address: 654 pine cone ave, Clewiston, FL, 33440, US
Mail Address: 654 pine cone ave, Clewiston, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
Garibotti Luis O Agent 654 pine cone ave, Clewiston, FL, 33440

President

Name Role Address
Garibotti Luis O President 654 pine cone ave, Clewiston, FL, 33440

Director

Name Role Address
Pino Yelika D Director 654 pine cone ave, Clewiston, FL, 33440

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000031276 RAFFIAS USA EXPIRED 2019-03-07 2024-12-31 No data 12973 SW 112TH STREET #209, MIAMI, FL, 33186
G18000016068 OPTIMUM PROFESSIONAL SERVICES, CORP. EXPIRED 2018-01-30 2023-12-31 No data 12973 SW 112 STREET, #209, MIAMI, FL, 33186
G16000105750 OCTAVIO GARIBOTTI, CORP EXPIRED 2016-09-27 2021-12-31 No data 13390 SW 131 STREET, STE 127, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 654 pine cone ave, Clewiston, FL 33440 No data
CHANGE OF MAILING ADDRESS 2024-04-29 654 pine cone ave, Clewiston, FL 33440 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 654 pine cone ave, Clewiston, FL 33440 No data
REGISTERED AGENT NAME CHANGED 2016-08-09 Garibotti, Luis Octavio No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-07-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-07
AMENDED ANNUAL REPORT 2018-11-10
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-19
AMENDED ANNUAL REPORT 2016-08-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State