Search icon

WESTGATE CLEANING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: WESTGATE CLEANING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTGATE CLEANING SERVICES, 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: 03 Feb 2000 (25 years ago)
Document Number: P00000013488
FEI/EIN Number 651015156

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

Address: 134 POINSETTA DRIVE, KEY LARGO, FL, 33037
Mail Address: P. O. BOX 294, KEY LARGO, FL, 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEODOSIOU YOLANDA R Director PO BOX 294, KEY LARGO, FL, 33037
THEODOSIOU Y. RENE Agent 134 POINSETTA DRIVE, KEY LARGO, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000051019 BABY LETS GO ACTIVE 2015-05-24 2025-12-31 - PO BOX 294, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2000-07-03 134 POINSETTA DRIVE, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2000-07-03 THEODOSIOU, Y. RENE -
REGISTERED AGENT ADDRESS CHANGED 2000-07-03 134 POINSETTA DRIVE, KEY LARGO, FL 33037 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State