Search icon

ALL AMERICAN CLEANING SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ALL AMERICAN 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: 18 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (6 years ago)
Document Number: P02000112508
FEI/EIN Number 061652705

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

Address: 2818 VALENCIA RIDGE ST, VALRICO, FL, 33596, US
Mail Address: 2818 VALENCIA RIDGE ST, VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENT SERVICES CO. Agent -
Torres Raymond President 2818 VALENCIA RIDGE ST, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 -
REGISTERED AGENT NAME CHANGED 2021-02-01 REGISTERED AGENT SERVICES CO. -
REINSTATEMENT 2019-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-12 2818 VALENCIA RIDGE ST, VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2019-10-12 2818 VALENCIA RIDGE ST, VALRICO, FL 33596 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-15
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35000
Current Approval Amount:
35000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35384.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State