Search icon

SAYYAH'S CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: SAYYAH'S CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAYYAH'S CLEANING, 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: 15 Apr 1987 (38 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: J67337
FEI/EIN Number 592536591

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

Address: 7703 ANN BALLARD ROAD, TAMPA, FL, 33634, US
Mail Address: 7703 ANN BALLARD ROAD, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAYYAH TERRY Secretary 7722 W. COUNTY LINE ROAD., ODESSA, FL, 33556
SAYYAH, RODGER M. PTV 7722 W. COUNTY LINE ROAD., ODESSA, FL, 33556
SAYYAH, RODGER M. Agent 4401 10th Street, St. Petersburg, FL, 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 4401 10th Street, St. Petersburg, FL 33703 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 7703 ANN BALLARD ROAD, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2010-04-05 7703 ANN BALLARD ROAD, TAMPA, FL 33634 -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State