Search icon

EXTRA FINE CLEANING SERVICES, INC. - Florida Company Profile

Company Details

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

EXTRA FINE 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: 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: 31 Mar 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P00000034352
FEI/EIN Number 593641394

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

Address: 509 S. CHICKASAW TRAIL, SUITE 125, ORLANDO, FL, 32825
Mail Address: 509 S. CHICKASAW TRAIL, SUITE 125, ORLANDO, FL, 32825
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTALVO FANNY Agent 4757 TERNSTONE AVE., ORLANDO, FL, 32812
MONTALVO FANNY President 4757 TERNSTONE AVE., ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 MONTALVO, FANNY -
AMENDMENT 2010-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 509 S. CHICKASAW TRAIL, SUITE 125, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2007-04-26 509 S. CHICKASAW TRAIL, SUITE 125, ORLANDO, FL 32825 -

Documents

Name Date
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-29
Amendment 2010-11-04
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State