Search icon

P.C.F. CLEANING SERVICE INC.

Company Details

Entity Name: P.C.F. CLEANING SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Apr 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P98000031067
FEI/EIN Number 650826584
Address: 8241 NW 46TH ST, LAUDERHILL, FL, 33351
Mail Address: 8241 NW 46TH ST, LAUDERHILL, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
M.R. AITCHESON & ASSOCIATES Agent 4141 NW 5TH ST, SUITE 104, PLANTATION, FL, 33312

Director

Name Role Address
DOUGLAS PATRICK A Director 8241 NW 46TH ST, FORT LAUDERDALE, FL, 33351

President

Name Role Address
DOUGLAS PATRICK A President 8241 NW 46TH ST, FORT LAUDERDALE, FL, 33351

Vice President

Name Role Address
SMITH DONOVAN Vice President 8241 NW 46TH ST, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2008-05-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-15 8241 NW 46TH ST, LAUDERHILL, FL 33351 No data
CHANGE OF MAILING ADDRESS 2005-07-15 8241 NW 46TH ST, LAUDERHILL, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2005-07-15 M.R. AITCHESON & ASSOCIATES No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-15 4141 NW 5TH ST, SUITE 104, PLANTATION, FL 33312 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000218882 TERMINATED 1000000104163 45868 786 2008-12-16 2029-01-22 $ 3,911.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000455542 TERMINATED 1000000104163 45868 786 2008-12-16 2029-01-28 $ 3,911.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Amendment 2008-05-19
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-09-06
ANNUAL REPORT 2006-05-22
ANNUAL REPORT 2005-07-15
ANNUAL REPORT 2004-08-02
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State