Search icon

AMERICAN MAID CLEANING SERVICE INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN MAID CLEANING SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN MAID 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: 25 Feb 2000 (25 years ago)
Document Number: P00000020314
FEI/EIN Number 593628076

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

Address: 4925 SE 91st PL, Ocala, FL, 34480, US
Mail Address: 8522 SE 158TH PLACE, SUMMERFIELD, FL, 34491
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS SHERRY President 4925 SE 91st Pl, Ocala, FL, 34480
WILLIAMS SHERRY Director 4925 SE 91st Pl, Ocala, FL, 34480
HALE MARILYN Secretary PO BOX 1035, LADY LAKE, FL, 32158
WILLIAMS SHERRY Agent 8522 SE 158TH PLACE, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-15 4925 SE 91st PL, Ocala, FL 34480 -
CHANGE OF MAILING ADDRESS 2011-04-24 4925 SE 91st PL, Ocala, FL 34480 -
REGISTERED AGENT NAME CHANGED 2003-01-23 WILLIAMS, SHERRY -
REGISTERED AGENT ADDRESS CHANGED 2003-01-23 8522 SE 158TH PLACE, SUMMERFIELD, FL 34491 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State