Search icon

TOTAL CLEANING ALL SERVICES, INC. - Florida Company Profile

Company Details

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

TOTAL CLEANING ALL 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: 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: 25 Feb 2000 (25 years ago)
Date of dissolution: 19 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jun 2019 (6 years ago)
Document Number: P00000022745
FEI/EIN Number 364348305

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

Address: 736 SANDY POINT LANE, NORTH PALM BEACH, FL, 33410, US
Mail Address: 736 SANDY POINT LANE, NORTH PALM BEACH, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIGLORIA VIRGINIA President 736 SANDY POINT LANE, NORTH PALM BEACH, FL, 33410
DIGLORIA VIRGINIA Agent 736 SANDY POINT LANE, NORTH PALM BEACH, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-19 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-14 736 SANDY POINT LANE, NORTH PALM BEACH, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-30 736 SANDY POINT LANE, NORTH PALM BEACH, FL 33410 -
CHANGE OF MAILING ADDRESS 2004-01-30 736 SANDY POINT LANE, NORTH PALM BEACH, FL 33410 -

Documents

Name Date
Voluntary Dissolution 2019-06-19
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-02-16

Date of last update: 02 May 2025

Sources: Florida Department of State