Entity Name: | METICULOUS CLEANING SERVICES OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
METICULOUS CLEANING SERVICES OF FLORIDA, 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: | 02 Oct 2003 (22 years ago) |
Date of dissolution: | 27 Aug 2010 (15 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 27 Aug 2010 (15 years ago) |
Document Number: | P03000108599 |
FEI/EIN Number |
043708823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 593 OETINGER ROAD, MONTICELLO, FL, 32344 |
Mail Address: | P.O. BOX 69, MONTICELLO, FL, 32345 |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RESHARD CHARITY | President | 593 OETINGER ROAD, MONTICELLO, FL, 32344 |
RESHARD CHARITY V | Agent | 593 OETINGER ROAD, MONTICELLO, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2010-08-27 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L10000090396. CONVERSION NUMBER 300000107143 |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-29 | 593 OETINGER ROAD, MONTICELLO, FL 32344 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 593 OETINGER ROAD, MONTICELLO, FL 32344 | - |
CANCEL ADM DISS/REV | 2008-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-05-07 | - | - |
CHANGE OF MAILING ADDRESS | 2007-05-07 | 593 OETINGER ROAD, MONTICELLO, FL 32344 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000652910 | LAPSED | 2010-00246-CA | JEFFERSON COUNTY | 2012-10-09 | 2017-10-16 | $47,839.39 | REGIONS BANK, 20901 SW 112TH AVENUE, MIAMI, FLORIDA 33189 |
J10000645074 | ACTIVE | 1000000173474 | JEFFERSON | 2010-05-25 | 2030-06-09 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-29 |
REINSTATEMENT | 2008-12-22 |
REINSTATEMENT | 2007-05-07 |
REINSTATEMENT | 2005-09-26 |
ANNUAL REPORT | 2004-03-29 |
Domestic Profit | 2003-10-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State