Search icon

FLORIDA SUPPLY & CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SUPPLY & CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA SUPPLY & 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: 03 Jan 1990 (35 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L40617
FEI/EIN Number 592996272

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

Address: 1710 INDUSTRIAL ST, EDGEWATER, FL, 32132, US
Mail Address: 1710 INDUSTRIAL ST, EDGEWATER, FL, 32132, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA SUPPLY & CLEANING 401(K) PROFIT SHARING PLAN & TRUST 2017 274565806 2019-10-09 FLORIDA SUPPLY & CLEANING 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 3869446552
Plan sponsor’s address 1640 MASON AVE, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing TONY SFERA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SFERA TRAJAN President 1710 INDUSTRIAL DR, EDGEWATER, FL, 32132
JASON L. HARR, ESQ. Agent 1326 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-01 1326 SOUTH RIDGEWOOD AVENUE, SUITE ONE, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2011-04-01 JASON L. HARR, ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 1710 INDUSTRIAL ST, EDGEWATER, FL 32132 -
CHANGE OF MAILING ADDRESS 2007-04-24 1710 INDUSTRIAL ST, EDGEWATER, FL 32132 -
REINSTATEMENT 1998-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900019351 LAPSED 2004-20519-CONS; DIV. 78 7TH JUD CIR CRT VOLUSIA CO FL 2004-08-13 2009-08-19 $10375.67 DORAN, WOLFE, ROST & ANSAY, P.O. DRAWER 15110, DAYTONA BEACH, FL 32115

Documents

Name Date
ANNUAL REPORT 2011-04-21
Reg. Agent Change 2011-04-01
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State