Search icon

RALPH'S JANITORIAL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: RALPH'S JANITORIAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

RALPH'S JANITORIAL SERVICE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L40950
FEI/EIN Number 59-2947580

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

Address: 5680 DURRANCE ROAD, MULBERRY, FL 33860
Mail Address: P O BOX 963, MULBERRY, FL 33860
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIEGLER, RALPH Director 5680 DURRANCE RD, MULBERRY, FL 33860
ZIEGLER, CHERYL M Secretary 5680 DURRANCE RD, MULBERRY, FL 33860
ZIEGLER, CHERYL M Vice President 5680 DURRANCE RD, MULBERRY, FL 33860
ZIEGLER, CHERYL M Director 5680 DURRANCE RD, MULBERRY, FL 33860
ZIEGLER, CHERYL Agent 5680 DURRANCE ROAD, MULBERRY, FL 33860
ZIEGLER, RALPH President 5680 DURRANCE RD, MULBERRY, FL 33860

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-30 5680 DURRANCE ROAD, MULBERRY, FL 33860 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-24 5680 DURRANCE ROAD, MULBERRY, FL 33860 -
REGISTERED AGENT NAME CHANGED 2003-04-24 ZIEGLER, CHERYL -

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-13
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State