Search icon

ACTION JANITORIAL & MAINTENANCE INC. - Florida Company Profile

Company Details

Entity Name: ACTION JANITORIAL & MAINTENANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTION JANITORIAL & MAINTENANCE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Mar 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Aug 1992 (33 years ago)
Document Number: G27923
FEI/EIN Number 592277298

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

Address: 2410 PINE TREE DRIVE, MIRAMAR, FL, 33023
Mail Address: 2410 PINE TREE DRIVE, MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAUN GREGORY P President 2410 PINE TREE DR, MIRAMAR, FL, 33023
GREGORY SHAUN P Agent 2410 PINE TREE DR, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-15 GREGORY, SHAUN P -
CHANGE OF MAILING ADDRESS 2003-04-07 2410 PINE TREE DRIVE, MIRAMAR, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-07 2410 PINE TREE DRIVE, MIRAMAR, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-07 2410 PINE TREE DR, MIRAMAR, FL 33023 -
NAME CHANGE AMENDMENT 1992-08-03 ACTION JANITORIAL & MAINTENANCE INC. -
REINSTATEMENT 1992-08-03 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-18

Date of last update: 02 May 2025

Sources: Florida Department of State