Search icon

CLEANING SUPREME SERVICES INC. - Florida Company Profile

Company Details

Entity Name: CLEANING SUPREME SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEANING SUPREME SERVICES 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: 14 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000023580
FEI/EIN Number 270646787

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

Address: 5104 DENNY AVE., STE 4, NORTH HOLLYWOOD, CA, 91601, US
Mail Address: 5104 DENNY AVE., STE 4, NORTH HOLLYWOOD, CA, 91601, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CFE LLC President -
IAZICHYAN DIANA Vice President 5104 DENNY AVE., STE 4, NORTH HOLLYWOOD, CA, 91601
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-16 5104 DENNY AVE., STE 4, NORTH HOLLYWOOD, CA 91601 -
AMENDMENT 2009-09-16 - -
CHANGE OF MAILING ADDRESS 2009-09-16 5104 DENNY AVE., STE 4, NORTH HOLLYWOOD, CA 91601 -
CANCEL ADM DISS/REV 2008-10-31 - -
REGISTERED AGENT NAME CHANGED 2008-10-31 INCORP SERVICES INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Amendment 2009-09-16
REINSTATEMENT 2008-10-31
ANNUAL REPORT 2007-07-13
ANNUAL REPORT 2006-04-17
Domestic Profit 2005-02-14

Date of last update: 01 Jun 2025

Sources: Florida Department of State