Search icon

DONALD CLEANING SERVICE, INC - Florida Company Profile

Company Details

Entity Name: DONALD CLEANING SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONALD CLEANING SERVICE, 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: 09 Oct 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000111462
FEI/EIN Number 020710437

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

Address: 450 LAKE BRIDGE LANE, APT 1812, APOPKA, FL, 32703
Mail Address: 450 LAKE BRIDGE LANE, APT 1812, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDO GARAY President 450 LAKE BRIDGE LANE #1812, APOPKA, FL, 32703
FERNANDO GARAY Secretary 450 LAKE BRIDGE LANE #1812, APOPKA, FL, 32703
GRAHAM OLIVIA Vice President 450 LAKE BRIDGE LANE APT 1812, APOPKA, FL, 32703
GARAY FERNANDO Agent 450 LAKE BRIDGE LANE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-28 450 LAKE BRIDGE LANE, APT 1812, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-28 450 LAKE BRIDGE LANE, APT 1812, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2008-08-28 450 LAKE BRIDGE LANE, APT 1812, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2006-07-06 GARAY, FERNANDO -
ARTICLES OF CORRECTION 2003-10-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001162444 TERMINATED 1000000642079 ORANGE 2014-09-26 2034-12-17 $ 672.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14000594191 TERMINATED 1000000609331 ORANGE 2014-04-21 2034-05-09 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000509351 TERMINATED 1000000225685 ORANGE 2011-07-26 2031-08-10 $ 973.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09001145126 TERMINATED 1000000113819 9847 7276 2009-03-24 2029-04-15 $ 1,690.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-09-14
REINSTATEMENT 2009-12-01
ANNUAL REPORT 2008-08-28
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-08-09
Articles of Correction 2003-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State