Search icon

MAGICAL HANDS CLEANING SERVICES, INC.

Company Details

Entity Name: MAGICAL HANDS CLEANING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 2014 (10 years ago)
Date of dissolution: 12 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2024 (a year ago)
Document Number: P14000085066
FEI/EIN Number 47-2099148
Address: 1789 Canova St SE, PALM BAY, FL, 32909, US
Mail Address: 1789 Canova St SE, PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GARAYALDE ANTONIA Agent 613 Grant Rd, Palm Bay, FL, 32909

Officer

Name Role Address
RODRIGUEZ LILIANA Officer 8576 103RD AVE, VERO BEACH, FL, 32967

Director

Name Role Address
MORALES SANDRA A Director 1600 SUNNY BROOK LN, PALM BAY, FL, 32905

Secretary

Name Role Address
CARDONA LAURA Secretary 1758 HAZELTON ST NW, PALM BAY, FL, 32907

President

Name Role Address
garayalde antonia M President 1789 Canova St SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1789 Canova St SE, SUITE B, PALM BAY, FL 32909 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 613 Grant Rd, Palm Bay, FL 32909 No data
REGISTERED AGENT NAME CHANGED 2021-05-18 GARAYALDE, ANTONIA No data
CHANGE OF MAILING ADDRESS 2021-05-04 1789 Canova St SE, SUITE B, PALM BAY, FL 32909 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-07-01
AMENDED ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2021-05-04
AMENDED ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State