Search icon

CENTRAL FLORIDA SUPERIOR CLEANING SERVICES , INC.

Company Details

Entity Name: CENTRAL FLORIDA SUPERIOR CLEANING SERVICES , INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Feb 2017 (8 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: P17000018008
FEI/EIN Number 82-0685757
Address: 6436 Lake Gloria Shores Blvd., Orlando, FL 32809
Mail Address: 6436 Lake Gloria Blvd., Orlando, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES, KEVIN Agent 6436 Lake Gloria Shores Blvd., Orlando, FL 32809

President

Name Role Address
TORRES, KEVIN President 6436 Gloria Shores Blvd., Orlando, FL 32809

Vice President

Name Role Address
TORRES, KEVIN Vice President 6436 Gloria Shores Blvd., Orlando, FL 32809

Secretary

Name Role Address
TORRES, KEVIN Secretary 6436 Gloria Shores Blvd., Orlando, FL 32809

Treasurer

Name Role Address
TORRES, KEVIN Treasurer 6436 Gloria Shores Blvd., Orlando, FL 32809

Director

Name Role Address
TORRES, KEVIN Director 6436 Lake Gloria Shores Blvd., Orlando, FL 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-12-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-14 6436 Lake Gloria Shores Blvd., Orlando, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2018-12-14 6436 Lake Gloria Shores Blvd., Orlando, FL 32809 No data
CHANGE OF MAILING ADDRESS 2018-12-14 6436 Lake Gloria Shores Blvd., Orlando, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2018-12-14 TORRES, KEVIN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
REINSTATEMENT 2018-12-14
Domestic Profit 2017-02-23

Date of last update: 19 Jan 2025

Sources: Florida Department of State