Search icon

1ST CHOICE CLEANING CONCEPTS, INC.

Company Details

Entity Name: 1ST CHOICE CLEANING CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jul 1999 (26 years ago)
Document Number: P99000061803
FEI/EIN Number 650975251
Address: 5721 MONTE ROSSO RD., SARASOTA, FL, 34243
Mail Address: 5721 MONTE ROSSO RD., SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SIEDZIK AGATA Agent 5721 MONTE ROSSO RD., SARASOTA, FL, 34243

President

Name Role Address
SIEDZIK AGATA President 5721 MONTE ROSSO RD., SARASOTA, FL, 34243

Vice President

Name Role Address
SIEDZIK ADAM Vice President 5721 MONTE ROSSO RD., SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-05-08 5721 MONTE ROSSO RD., SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2012-05-08 5721 MONTE ROSSO RD., SARASOTA, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-08 5721 MONTE ROSSO RD., SARASOTA, FL 34243 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000064046 TERMINATED 1000000811989 SARASOTA 2019-01-17 2039-01-23 $ 7,995.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000482200 TERMINATED 1000000754014 SARASOTA 2017-08-14 2037-08-16 $ 3,057.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State