Search icon

SOUZA DETAIL CLEANING, INC

Company Details

Entity Name: SOUZA DETAIL CLEANING, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2019 (6 years ago)
Document Number: P17000053165
FEI/EIN Number 37-1862748
Address: 615 Siesta key Cir, Apt #3313, Deerfield Beach, FL 33441
Mail Address: 615 Siesta Key Cir, Apt #3313, Deerfield Beach, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DE SOUZA, AURELIO Agent 615 Siesta Key Cir, Apt #3313, Deerfield Beach, FL 33441

President

Name Role Address
DE SOUZA, AURELIO President 615 Siesta Key Cir, Apt #3313 Deerfield Beach, FL 33441

Vice Treasurer

Name Role Address
DE SOUZA, AURELIO Vice Treasurer 615 Siesta Key Cir, Apt #3313 Deerfield Beach, FL 33441

Director

Name Role Address
DE SOUZA, AURELIO Director 615 Siesta Key Cir, Apt #3313 Deerfield Beach, FL 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-10 615 Siesta key Cir, Apt #3313, Deerfield Beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2024-02-10 615 Siesta key Cir, Apt #3313, Deerfield Beach, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 615 Siesta Key Cir, Apt #3313, Deerfield Beach, FL 33441 No data
REINSTATEMENT 2019-03-12 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-12 DE SOUZA, AURELIO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-03-12
Domestic Profit 2017-06-16

Date of last update: 18 Feb 2025

Sources: Florida Department of State