Search icon

P N PERFECT CLEANING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: P N PERFECT CLEANING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P N PERFECT 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 Jun 2003 (22 years ago)
Date of dissolution: 11 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2014 (11 years ago)
Document Number: P03000060208
FEI/EIN Number 651194197

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

Address: 352 MCCOY VILLAGE CT, APOPKA, FL, 32712
Mail Address: 352 MCCOY VILLAGE CT, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ TERESITA P President 352 MCCOY VILLAGE CT, APOPKA, FL, 32712
RAMIREZ TERESITA P Director 352 MCCOY VILLAGE CT, APOPKA, FL, 32712
RAMIREZ TERESITA P Agent 352 MCCOY VILLAGE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-07 352 MCCOY VILLAGE CT, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2005-04-07 352 MCCOY VILLAGE CT, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-07 352 MCCOY VILLAGE, APOPKA, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-03-22
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-03-26
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State