Search icon

MACE CLEANING SERVICE, INC.

Company Details

Entity Name: MACE CLEANING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Mar 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000024012
FEI/EIN Number 47-3419444
Address: 2815 Needles Ct., Green Cove Springs, FL, 32043, US
Mail Address: 2815 Needles Ct., Green Cove Springs, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
EADS MELISSA A Agent 2815 Needles Ct., Green Cove Springs, FL, 32043

Director

Name Role Address
EADS MELISSA A Director 2815 Needles Ct., Green Cove Springs, FL, 32043

President

Name Role Address
EADS MELISSA A President 2815 Needles Ct., Green Cove Springs, FL, 32043

Vice President

Name Role Address
EADS MELISSA A Vice President 2815 Needles Ct., Green Cove Springs, FL, 32043

Secretary

Name Role Address
EADS MELISSA A Secretary 2815 Needles Ct., Green Cove Springs, FL, 32043

Treasurer

Name Role Address
EADS MELISSA A Treasurer 2815 Needles Ct., Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 2815 Needles Ct., Green Cove Springs, FL 32043 No data
CHANGE OF MAILING ADDRESS 2018-04-26 2815 Needles Ct., Green Cove Springs, FL 32043 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 2815 Needles Ct., Green Cove Springs, FL 32043 No data

Documents

Name Date
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State