Search icon

HSS CLEANING SERVICES, INC. - Florida Company Profile

Company Details

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

HSS 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: 03 May 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000044824
FEI/EIN Number 651007930

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

Address: 18533 SW 55TH STREET, MIRAMAR, FL, 33029
Mail Address: 18533 SW 55TH STREET, MIRAMAR, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREU HUGO D Secretary 18533 SW 55TH STREET, MIRAMAR, FL, 33029
ANDREU HUGO D Agent 18533 SW 55TH STREET, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-04-06 ANDREU, HUGO D -
REGISTERED AGENT ADDRESS CHANGED 2005-04-06 18533 SW 55TH STREET, MIRAMAR, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-03 18533 SW 55TH STREET, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2004-03-03 18533 SW 55TH STREET, MIRAMAR, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-04-15
Off/Dir Resignation 2011-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State