Entity Name: | ALL4U CLEANING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL4U 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: |
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: | 29 Mar 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 May 2004 (21 years ago) |
Document Number: | P00000032160 |
FEI/EIN Number |
593638478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8525 Grand Alberato Road, Tampa, FL, 33647, US |
Mail Address: | 8525 Grand Alberato Road, Tampa, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOY THOMAS J | Vice President | 2370 MESSENGER CIRCLE, SAFETY HARBOR, FL, 34695 |
TOY ANNETTE M | President | 2370 MESSENGER CIRCLE, SAFETY HARBOR, FL, 34695 |
Toy Thomas J | Gene | 2370 MESSENGER CIRCLE, SAFETY HARBOR, FL, 34695 |
TOY ANNETTE M | Agent | 2370 MESSENGER CIRCLE, SAFETY HARBOR, FL, 34695 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-10 | 8525 Grand Alberato Road, Tampa, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2024-10-10 | 8525 Grand Alberato Road, Tampa, FL 33647 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-11 | TOY, ANNETTE M. | - |
CANCEL ADM DISS/REV | 2004-05-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-10 | 2370 MESSENGER CIRCLE, SAFETY HARBOR, FL 34695 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000028506 | TERMINATED | 1000000768936 | PINELLAS | 2018-01-12 | 2038-01-17 | $ 2,511.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J15000574976 | TERMINATED | 1000000661612 | SARASOTA | 2015-03-24 | 2035-05-13 | $ 9,525.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J15000387288 | TERMINATED | 1000000666941 | PINELLAS | 2015-03-16 | 2035-03-18 | $ 9,078.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J15000338463 | TERMINATED | 1000000664152 | PINELLAS | 2015-03-02 | 2035-03-04 | $ 1,881.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J15000604906 | TERMINATED | 1000000661542 | PINELLAS | 2015-02-20 | 2035-05-22 | $ 2,136.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J15000204533 | TERMINATED | 1000000655599 | PINELLAS | 2015-01-30 | 2035-02-05 | $ 1,117.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State