Search icon

ANA'S CLEANING SERVICES, INC

Company Details

Entity Name: ANA'S CLEANING SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Oct 2014 (10 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: P14000089222
FEI/EIN Number 32-0451938
Address: 10960 BEACH BLVD LOT 423, JACKSONVILLE, FL, 32246, US
Mail Address: 10960 BEACH BLVD LOT 423, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MONCADA GALVEZ ANA M Agent 10960 BEACH BLVD LOT 423, JACKSONVILLE, FL, 32246

President

Name Role Address
MONCADA GALVEZ ANA M President 10960 BEACH BLVD LOT 423, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
LOPEZ MARIO J Vice President 10960 BEACH BLVD LOT 423, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-23 10960 BEACH BLVD LOT 423, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2016-02-23 10960 BEACH BLVD LOT 423, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-23 10960 BEACH BLVD LOT 423, JACKSONVILLE, FL 32246 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000551737 ACTIVE 1000000837335 DUVAL 2019-08-12 2039-08-14 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-25
Domestic Profit 2014-10-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State