Search icon

ORGANICS CLEANING SERVICES INC.

Company Details

Entity Name: ORGANICS CLEANING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P16000035691
FEI/EIN Number 81-2398592
Address: 2880 Mirella Court, 9301, Windermere, FL 34786
Mail Address: 2880 Mirella Court, 9301, Windermere, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CACERES, CRISTINA Agent 2880 Mirella Court, 9301, Windermere, FL 34786

President

Name Role Address
CACERES, CRISTINA E President 2880 Mirella Court, 9301 Windermere, FL 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 2880 Mirella Court, 9301, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2018-04-10 2880 Mirella Court, 9301, Windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 2880 Mirella Court, 9301, Windermere, FL 34786 No data
AMENDMENT 2017-10-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000767137 ACTIVE 1000000803399 ORANGE 2018-11-09 2028-11-21 $ 386.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000777698 TERMINATED 1000000803398 ORANGE 2018-11-09 2038-11-28 $ 662.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2018-04-10
Amendment 2017-10-03
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-04-20

Date of last update: 19 Feb 2025

Sources: Florida Department of State