Entity Name: | ADJ CLEANING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADJ 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: |
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: | 13 Jun 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 08 May 2007 (18 years ago) |
Document Number: | P02000065423 |
FEI/EIN Number |
320020521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5502 washington st, apt 108, hollywood, FL, 33021, US |
Mail Address: | 5502 washington st, apt 108, hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
De Jesus Alejandro | President | 5502 washington st, hollywood, FL, 33021 |
Soto Michelle RSr. | Agent | 5502 washington st, hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-31 | 5502 washington st, apt 108, hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2020-03-31 | 5502 washington st, apt 108, hollywood, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-31 | Soto, Michelle Rose, Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-31 | 5502 washington st, 108, hollywood, FL 33021 | - |
CANCEL ADM DISS/REV | 2007-05-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State