Search icon

ALL4U CLEANING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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