Search icon

PERLA CLEANING CORP

Company Details

Entity Name: PERLA CLEANING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Nov 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P14000090458
FEI/EIN Number 47-2268581
Address: 10118 Eastern Lake Ave, ORLANDO, FL, 32817, US
Mail Address: 10118 Eastern Lake Ave, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ROSADO JUAN C Agent 10118 Eastern Lake Ave, ORLANDO, FL, 32817

President

Name Role Address
ROSADO JUAN C President 10118 Eastern Lake Ave, ORLANDO, FL, 32817

Vice President

Name Role Address
Gonzales Martha Vice President 10118 Eastern Lake Ave, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-07 10118 Eastern Lake Ave, 102, ORLANDO, FL 32817 No data
CHANGE OF MAILING ADDRESS 2016-01-07 10118 Eastern Lake Ave, 102, ORLANDO, FL 32817 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-07 10118 Eastern Lake Ave, 102, ORLANDO, FL 32817 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000189272 ACTIVE 1000000813623 ORANGE 2019-02-04 2029-03-13 $ 493.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000618977 ACTIVE 1000000759815 ORANGE 2017-10-25 2027-11-07 $ 1,360.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-07
AMENDED ANNUAL REPORT 2015-08-25
ANNUAL REPORT 2015-06-15
Domestic Profit 2014-11-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State