Search icon

JUST IN TIME CLEANING INC. - Florida Company Profile

Company Details

Entity Name: JUST IN TIME CLEANING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUST IN TIME CLEANING 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: 30 Dec 2003 (21 years ago)
Document Number: P04000000556
FEI/EIN Number 200557634

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

Address: 201 NW FLORESTA DRIVE, PORT ST LUCIE, FL, 34983, US
Mail Address: 201 NW FLORESTA DRIVE, PORT ST LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Little THERESA J Secretary 201 NW FLORESTA DRIVE, PORT ST LUCIE, FL, 34983
LITTLE THERESA JO Agent 201 NW FLORESTA DRIVE, PORT ST LUCIE, FL, 34983
Little THERESA J President 201 NW FLORESTA DRIVE, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 201 NW FLORESTA DRIVE, PORT ST LUCIE, FL 34983 -
REGISTERED AGENT NAME CHANGED 2018-07-16 LITTLE, THERESA JO -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 201 NW FLORESTA DRIVE, PORT ST LUCIE, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 201 NW FLORESTA DRIVE, PORT ST LUCIE, FL 34983 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
Off/Dir Resignation 2018-10-26
Reg. Agent Change 2018-07-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State