Search icon

LONE STAR JANITORIAL & CARPET CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: LONE STAR JANITORIAL & CARPET CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONE STAR JANITORIAL & CARPET 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: 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: 29 Jul 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000111685
FEI/EIN Number 201435539

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

Address: 10431 Black Oaks Dr, Oklahoma City, OK, 73165, US
Mail Address: 10431 Black Oaks Dr, Oklahoma City, OK, 73165, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGA NELSON B Agent 10431 Black Oaks Dr, Oklahoma City, FL, 73165
ORTEGA NELSON B President 10431 Black Oaks Dr, Oklahoma City, OK, 73165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 10431 Black Oaks Dr, Oklahoma City, OK 73165 -
CHANGE OF MAILING ADDRESS 2020-05-26 10431 Black Oaks Dr, Oklahoma City, OK 73165 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 10431 Black Oaks Dr, Oklahoma City, FL 73165 -

Documents

Name Date
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State