Search icon

HOWELL JANITOR SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: HOWELL JANITOR SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOWELL JANITOR SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Sep 1981 (43 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F46650
FEI/EIN Number 592135190

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % EVELYN H HOWELL, 628 STARKE LAKE CIRCLE, OCOEE, FL, 34761-2374
Mail Address: % EVELYN H HOWELL, 628 STARKE LAKE CIRCLE, OCOEE, FL, 34761-2374
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWELL, CARROLL B President 628 STARKE LAKE CIRCLE, OCOEE, FL
HOWELL GREGORY B Vice President 482 DARKWOOD AVE, OCOEE, FL, 34761
HOWELL, CARROLL B Director 628 STARKE LAKE CIRCLE, OCOEE, FL
HOWELL, EVELYN H Secretary 628 STARKE LAKE CIRCLE, OCOEE, FL
HOWELL, EVELYN H Treasurer 628 STARKE LAKE CIRCLE, OCOEE, FL
HOWELL, EVELYN H Director 628 STARKE LAKE CIRCLE, OCOEE, FL
HOWELL, EVELYN H Agent 628 STARKE LAKE CIRCLE, OCOEE, FL, 32761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2002-01-10
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-02-03
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State