Search icon

LOYALTY PRESSURE CLEANING, INC

Company Details

Entity Name: LOYALTY PRESSURE CLEANING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 2015 (10 years ago)
Date of dissolution: 15 Oct 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Oct 2020 (4 years ago)
Document Number: P15000043701
FEI/EIN Number 47-4024525
Address: 6800 NW 39TH AVE, 158, COCONUT CREEK, FL, 33073
Mail Address: 6800 NW 39TH AVE, 158, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Cynthia's Mobile Bookkeeping service, Inc Agent 6101 W Atlantic Blvd, Margate, FL, 33063

President

Name Role Address
BARAHONA KARLA President 6800 NW 39TH AVE APT 158, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
ROSALES MARCIO O Vice President 6800 NW 39TH AVE APT 158, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000012365 LOYALTY RENOVATIONS AND REPAIRS, INC ACTIVE 2020-01-27 2025-12-31 No data 6800 NW 39TH AVE LOT 158, COCONUT CREEK, FL, 33073
G18000117986 LOYALTY PAINTING SERVICES INC EXPIRED 2018-11-01 2023-12-31 No data 6800 NW 39TH AVE, LOT 158, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-15 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-06 Cynthia's Mobile Bookkeeping service, Inc No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 6101 W Atlantic Blvd, 207, Margate, FL 33063 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-15
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
Domestic Profit 2015-05-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State