Search icon

ABC JANITORIAL SERVICE INC. - Florida Company Profile

Company Details

Entity Name: ABC JANITORIAL SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABC JANITORIAL 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: 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: 07 Jan 1987 (38 years ago)
Document Number: J51720
FEI/EIN Number 592757131

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

Address: C/O WALTER F. MUTH JR., 104 SWEET BAY DR., SANFORD, FL, 32773
Mail Address: C/O WALTER F. MUTH JR., 104 SWEET BAY DR., SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUTH WALTER FJr. President 104 SWEET BAY DR., SANFORD, FL, 32773
MUTH JEANETTE M Secretary 104 SWEET BAY DR., SANFORD, FL, 32773
MUTH WALTER F Agent 104 SWEET BAY DR., SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 1994-07-28 MUTH, WALTER FJR -
REGISTERED AGENT ADDRESS CHANGED 1994-07-28 104 SWEET BAY DR., SANFORD, FL 32773 -
CHANGE OF PRINCIPAL ADDRESS 1990-02-14 C/O WALTER F. MUTH JR., 104 SWEET BAY DR., SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 1990-02-14 C/O WALTER F. MUTH JR., 104 SWEET BAY DR., SANFORD, FL 32773 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-09-27
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State