Search icon

ANGIE'S CLEANING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ANGIE'S CLEANING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGIE'S 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: 08 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000011348
FEI/EIN Number 200557174

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

Address: 4502 ARIZONA SUN COURT, VALRICO, FL, 33594-9314
Mail Address: P.O. BOX 938, VALRICO, FL, 33595-0938
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAGRANA JUAN President 4502 ARIZONA SUN COURT, VALRICO, FL, 335949314
WROBEL KEVIN D Agent 910 LITHIA PINECREST ROAD, BRANDON, FL, 335116121

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-28 WROBEL, KEVIN D -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 910 LITHIA PINECREST ROAD, BRANDON, FL 33511-6121 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 4502 ARIZONA SUN COURT, VALRICO, FL 33594-9314 -
CHANGE OF MAILING ADDRESS 2010-04-29 4502 ARIZONA SUN COURT, VALRICO, FL 33594-9314 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State