Search icon

COMPLETE MAINTENANCE AND JANITORIAL, INC. - Florida Company Profile

Company Details

Entity Name: COMPLETE MAINTENANCE AND JANITORIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE MAINTENANCE AND JANITORIAL, 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: 30 Nov 2000 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000110801
FEI/EIN Number 593683832

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

Address: 18039 US HWY 41N, LUTZ, FL, 33549
Mail Address: P.O. BOX 2490, LUTZ, FL, 33548
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAYAS PETER Director 18039 US HWY 41N, LUTZ, FL, 33549
ZAYAS PETER A Agent 18039 US HWY 41 N, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 18039 US HWY 41 N, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2006-04-30 18039 US HWY 41N, LUTZ, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 18039 US HWY 41N, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 2004-04-30 ZAYAS, PETER A -
REINSTATEMENT 2001-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000117439 ACTIVE 1000000115769 HILLSBOROU 2009-03-25 2030-02-16 $ 73,947.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J08900020311 LAPSED 08-CC-24622/J HILLSBOROUGH CTY CIV 2008-10-15 2013-11-03 $13037.14 FORD MOTOR CREDIT COMPANY LLC, P.O. BOX 6508, MESA, AZ 85216
J08000078486 ACTIVE 1000000073169 018460 000786 2008-02-25 2028-03-05 $ 4,069.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000134572 TERMINATED 1000000027218 16501 001504 2006-05-22 2026-06-21 $ 73,359.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J05900011294 LAPSED 05-008292-SC CO CRT IN AND FOR HILLSBOROUGH 2005-06-10 2010-06-24 $2893.92 COSGROVE ENTEPRISES, INC., 16000 N.W. 49TH AVENUE, MIAMI, FL 33014
J01000066924 LAPSED 01012970014 11226 00569 2001-11-08 2021-12-11 $ 33,540.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-09
REINSTATEMENT 2001-10-26
Domestic Profit 2000-11-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State