Search icon

HAVEN CLEANING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: HAVEN CLEANING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAVEN CLEANING SYSTEMS, 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: 17 Mar 1989 (36 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: K73576
FEI/EIN Number 592941249

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

Address: 1120 5TH ST SW, WINTER HAVEN, FL, 33880, US
Mail Address: 1116 5TH ST SW, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES JEFFERY S Agent 980 PIEDMONT DR SE, WINTER HAVEN, FL, 33880
HUGHES JEFFERY S President 980 PIEDMONT DR SE, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-01 1120 5TH ST SW, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2013-08-01 1120 5TH ST SW, WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 2013-08-01 HUGHES, JEFFERY S -
REGISTERED AGENT ADDRESS CHANGED 2013-08-01 980 PIEDMONT DR SE, WINTER HAVEN, FL 33880 -

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-08-01
ANNUAL REPORT 2012-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State