Search icon

SNOW BRITE CLEANING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SNOW BRITE CLEANING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SNOW BRITE CLEANING 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: 23 Jan 1989 (36 years ago)
Document Number: K61699
FEI/EIN Number 592932499

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

Address: 201 HAYES AVE, COCOA BCH, FL, 32931, US
Mail Address: 201 HAYES AVE, COCOA BCH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEKUTIS DOREEN K Agent 201 HAYES AVE., COCOA BEACH, FL, 32931
LEKUTIS, DOREEN Director 201 HAYES AVENUE., COCOA BCH, FL, 32931
LEKUTIS, DOREEN President 201 HAYES AVENUE., COCOA BCH, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-04-19 201 HAYES AVE, COCOA BCH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2006-04-26 LEKUTIS, DOREEN K -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 201 HAYES AVE., COCOA BEACH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-29 201 HAYES AVE, COCOA BCH, FL 32931 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State