Search icon

TERE CLEANING CORP. - Florida Company Profile

Company Details

Entity Name: TERE CLEANING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERE CLEANING CORP. 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: 18 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2018 (6 years ago)
Document Number: P05000041982
FEI/EIN Number 202536115

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

Address: 141 MOUNTAIN VIEW AVE, DAVENPORT, FL, 33897, US
Mail Address: 141 MOUNTAIN VIEW AVE, DAVENPORT, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA CARMEN T President 141 MOUNTAIN VIEW AVE, DAVENPORT, FL, 33897
RIVERA CARMEN H Agent 141 MOUNTAIN VIEW AVE, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 141 MOUNTAIN VIEW AVE, DAVENPORT, FL 33897 -
CHANGE OF MAILING ADDRESS 2024-03-08 141 MOUNTAIN VIEW AVE, DAVENPORT, FL 33897 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 141 MOUNTAIN VIEW AVE, DAVENPORT, FL 33897 -
AMENDMENT 2018-11-07 - -
CANCEL ADM DISS/REV 2007-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000025412 TERMINATED 1000000056166 3478 74 2007-07-26 2028-01-30 $ 1,785.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-15
Amendment 2018-11-07
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State