Search icon

WAX-EM-UP JANITORIAL SERVICE, INC.

Company Details

Entity Name: WAX-EM-UP JANITORIAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Nov 1995 (29 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P95000087730
FEI/EIN Number 65-0620943
Address: 1305 ALFRED ST, BRANDON, FL 33510
Mail Address: 1305 ALFRED ST, BRANDON, FL 33510
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CPA PARTNERS, LLC Agent 8200 - 113TH STREET NORTH, SUITE 103, SEMINOLE, FL 33772

President

Name Role Address
MORALES, WILLIAM A President 1305 ALFRED ST., BRANDON, FL 33510

Secretary

Name Role Address
MORALES, WILLIAM A Secretary 1305 ALFRED ST., BRANDON, FL 33510

Treasurer

Name Role Address
MORALES, WILLIAM A Treasurer 1305 ALFRED ST., BRANDON, FL 33510

Director

Name Role Address
MORALES, WILLIAM A Director 1305 ALFRED ST., BRANDON, FL 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 1305 ALFRED ST, BRANDON, FL 33510 No data
CHANGE OF MAILING ADDRESS 2011-02-18 1305 ALFRED ST, BRANDON, FL 33510 No data
REGISTERED AGENT NAME CHANGED 2010-03-11 CPA PARTNERS, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-11 8200 - 113TH STREET NORTH, SUITE 103, SEMINOLE, FL 33772 No data

Documents

Name Date
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-03-17
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-02-20
ANNUAL REPORT 2002-05-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State