Search icon

METICULOUS CLEANING SERVICES OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
RESHARD CHARITY President 593 OETINGER ROAD, MONTICELLO, FL, 32344
RESHARD CHARITY V Agent 593 OETINGER ROAD, MONTICELLO, FL, 32344

Events

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 - -

Debts

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

Documents

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