Search icon

E&J CLEANING SERVICES, INC. OF ORLANDO

Company Details

Entity Name: E&J CLEANING SERVICES, INC. OF ORLANDO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Aug 1999 (25 years ago)
Date of dissolution: 16 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2019 (6 years ago)
Document Number: P99000074591
FEI/EIN Number 593594581
Address: 2101 NW 33 rd Street, Pompano Bch, FL, 33069, US
Mail Address: 2101 NW 33 rd Street, Pompano Bch, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RICHARD ELIE Agent 2101 N. W 33rd Street, Pompano Bch, FL, 33069

President

Name Role Address
RICHARD ELIE President 2101 NW 33 rd Street, Pompano Bch, FL, 33069

Director

Name Role Address
SINEUS JEAN C Director 5345 Coral vine Lane, Kissimmee, FL, 34758

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-28 2101 N. W 33rd Street, 1900 A, Pompano Bch, FL 33069 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 2101 NW 33 rd Street, 1900 A, Pompano Bch, FL 33069 No data
CHANGE OF MAILING ADDRESS 2017-04-30 2101 NW 33 rd Street, 1900 A, Pompano Bch, FL 33069 No data
AMENDMENT 2007-12-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000214112 ACTIVE 1000000819414 BROWARD 2019-03-12 2039-03-20 $ 2,210.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-16
ANNUAL REPORT 2018-09-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
Off/Dir Resignation 2010-07-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State