Entity Name: | BECCA'S CLEANING SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Oct 2018 (6 years ago) |
Date of dissolution: | 04 Nov 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Nov 2020 (4 years ago) |
Document Number: | P18000090171 |
FEI/EIN Number | 83-2411309 |
Address: | 2300 Jernigan Rd, Jacksonville, FL, 32207, US |
Mail Address: | 6905 Madrid Ave, Jacksonville, FL, 32217, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mizelle James | Agent | 6905 Madrid Ave, Jacksonville, FL, 32217 |
Name | Role | Address |
---|---|---|
MIZELLE REBECCA | President | 6905 Madrid Ave, Jacksonville, FL, 32217 |
Name | Role | Address |
---|---|---|
MIZELLE JAMES | Vice President | 6905 Madrid Ave, Jacksonville, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-11-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 2300 Jernigan Rd, Jacksonville, FL 32207 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 2300 Jernigan Rd, Jacksonville, FL 32207 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Mizelle, James | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 6905 Madrid Ave, Jacksonville, FL 32217 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000579536 | ACTIVE | 1000000906451 | DUVAL | 2021-11-03 | 2031-11-10 | $ 405.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-11-04 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2019-04-30 |
Domestic Profit | 2018-10-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State