Search icon

HILDA'S CLEANING & HOME SERVICES, INC

Company Details

Entity Name: HILDA'S CLEANING & HOME SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 2014 (10 years ago)
Date of dissolution: 21 Mar 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2024 (10 months ago)
Document Number: P14000071891
FEI/EIN Number 471705106
Address: 5512 NW 57th Ave, CORAL SPRINGS, FL, 33067, US
Mail Address: 2640 Riverside Dr, CORAL SPRINGS, FL, 33065, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ESCOBAR HILDA M Agent 5512 NW 57th Ave, CORAL SPRINGS, FL, 33067

President

Name Role Address
ESCOBAR HILDA M President 5512 NW 57th Ave, CORAL SPRINGS, FL, 33067

Treasurer

Name Role Address
ESCOBAR HILDA M Treasurer 5512 NW 57th Ave, CORAL SPRINGS, FL, 33067

Director

Name Role Address
ESCOBAR HILDA M Director 5512 NW 57th Ave, CORAL SPRINGS, FL, 33067

Vice President

Name Role Address
Cancino Beatriz Vice President 2640 Riverside Dr, CORAL SPRINGS, FL, 33065

Secretary

Name Role Address
Escobar Reyes Claudia Secretary 5512 NW 57th Ave, Coral Srings, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000114333 HILDA & CREW, INC EXPIRED 2014-11-13 2024-12-31 No data 3299 CORAL RIDGE DR, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 5512 NW 57th Ave, CORAL SPRINGS, FL 33067 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 5512 NW 57th Ave, CORAL SPRINGS, FL 33067 No data
CHANGE OF MAILING ADDRESS 2022-04-30 5512 NW 57th Ave, CORAL SPRINGS, FL 33067 No data
REGISTERED AGENT NAME CHANGED 2021-03-24 ESCOBAR, HILDA M No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-21
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State