Search icon

AMERICAMAID CLEANING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAMAID CLEANING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAMAID CLEANING SERVICE, 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: 12 Jun 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000056367
FEI/EIN Number 651017516

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

Address: 1010 CORAL RIDGE BLVD, UNIT 301, CORAL SPRINGS, FL, 33071, US
Mail Address: 1010 CORAL RIDGE BLVD, UNIT 301, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAFFIOLETI DO REIS LUIZ FABIO D President 11412 SW 137 PL, MIAMI, FL, 33186
MAFFIOLETI DO REIS LUIZ FABIO D Agent 11412 SW 137 PL, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-09-17 1010 CORAL RIDGE BLVD, UNIT 301, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2009-09-17 1010 CORAL RIDGE BLVD, UNIT 301, CORAL SPRINGS, FL 33071 -
CANCEL ADM DISS/REV 2008-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-01 11412 SW 137 PL, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001541227 TERMINATED 1000000315437 MIAMI-DADE 2013-10-03 2023-10-29 $ 8,600.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J08900009268 LAPSED 0806014CA(05) 11 JUD MIAMI DADE CTY 2008-04-21 2013-05-27 $43547.33 BELLSOUTH ADVERTISING & PUBLUSHING CORP, 2247 NORTH LAKE BLVD, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2009-09-17
REINSTATEMENT 2008-09-08
REINSTATEMENT 2006-11-01
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-06-01
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-21
Domestic Profit 2000-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State