Search icon

BLUE RIBBON CLEANING SERVICES OF JACKSONVILLE, INC.

Company Details

Entity Name: BLUE RIBBON CLEANING SERVICES OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 1999 (25 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P99000077934
FEI/EIN Number 593381684
Address: 505 Alexander Rd., Leesburg, FL, 34748, US
Mail Address: PO BOX 616402, ORLANDO, FL, 32861-6402, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
MINGLEDOFF BERNARD Agent 505 Alexander Rd., Leesburg, FL, 34748

Chief Executive Officer

Name Role Address
MINGLEDOFF BERNARD Chief Executive Officer P O BOX 616402, ORLANDO, FL, 32861

President

Name Role Address
MINGLEDOFF BERNARD President P O BOX 616402, ORLANDO, FL, 32861

Treasurer

Name Role Address
MINGLEDOFF BERNARD A Treasurer P O BOX 616402, ORLANDO, FL, 32861

Secretary

Name Role Address
MINGLEDOFF BERNARD A Secretary P O BOX 616402, ORLANDO, FL, 32861

Director

Name Role Address
MINGLEDOFF BERNARD A Director P O BOX 616402, ORLANDO, FL, 32861

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-11 505 Alexander Rd., Leesburg, FL 34748 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-11 505 Alexander Rd., Leesburg, FL 34748 No data
CHANGE OF MAILING ADDRESS 2017-04-27 505 Alexander Rd., Leesburg, FL 34748 No data
REGISTERED AGENT NAME CHANGED 2012-04-27 MINGLEDOFF, BERNARD No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State