Search icon

MASTER CLEAN STAFFING CORP

Company Details

Entity Name: MASTER CLEAN STAFFING CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000047827
FEI/EIN Number 47-1077999
Address: 10861 windsor walk dr, apt. 7-202, ORLANDO, FL 32837
Mail Address: 10861 windsor walk dr, apt. 7-202, ORLANDO, FL 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CRUZ, KAIZY Agent 10861 windsor walk dr, apt. 7-202, ORLANDO, FL 32837

Vice President

Name Role Address
MARZAN, NILMARI Vice President 10861 windsor walk dr, apt. 7-202 ORLANDO, FL 32837

President

Name Role Address
CRUZ, KAIZY President 10861 WINDSOR WALK DR APT 304, ORLANDO, FL 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2015-05-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 10861 windsor walk dr, apt. 7-202, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2015-05-01 10861 windsor walk dr, apt. 7-202, ORLANDO, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 10861 windsor walk dr, apt. 7-202, ORLANDO, FL 32837 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000281511 TERMINATED 1000000741914 ORANGE 2017-05-02 2027-05-18 $ 2,186.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2016-03-17
Amendment 2015-05-14
ANNUAL REPORT 2015-05-01
Domestic Profit 2014-05-29

Date of last update: 20 Feb 2025

Sources: Florida Department of State