Search icon

G & R CLEANING CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: G & R CLEANING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & R CLEANING CONTRACTORS, 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: 24 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jan 2019 (6 years ago)
Document Number: P03000138485
FEI/EIN Number 522419567

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

Address: BOX 520223, LONGWOOD, FL, 32752, US
Mail Address: PO BOX 520223, LONGWOOD, FL, 32752, US
ZIP code: 32752
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLEGO EMERITA President PO BOX 520223, LONGWOOD, FL, 32752
GALLEGO Leandra Agent BOX 520223, LONGWOOD, FL, 32752

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 BOX 520223, LONGWOOD, FL 32752 -
CHANGE OF MAILING ADDRESS 2024-02-03 BOX 520223, LONGWOOD, FL 32752 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 BOX 520223, LONGWOOD, FL 32752 -
AMENDMENT 2019-01-31 - -
REINSTATEMENT 2015-12-21 - -
REGISTERED AGENT NAME CHANGED 2015-12-21 GALLEGO, Leandra -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000581151 ACTIVE 1000000906664 SEMINOLE 2021-11-04 2031-11-10 $ 323.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000076059 TERMINATED 1000000771800 SEMINOLE 2018-02-09 2028-02-21 $ 324.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000033662 TERMINATED 1000000767015 SEMINOLE 2017-12-28 2028-01-24 $ 916.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000557583 TERMINATED 1000000672148 SEMINOLE 2015-04-15 2025-05-11 $ 698.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000591940 TERMINATED 1000000606474 SEMINOLE 2014-04-08 2024-05-09 $ 1,573.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000536137 TERMINATED 1000000445416 SEMINOLE 2013-02-07 2023-03-06 $ 376.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-02
Amendment 2019-01-31
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State