Search icon

BRITEWAY CLEANING SERVICES INC. - Florida Company Profile

Company Details

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

BRITEWAY CLEANING 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: 08 Apr 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: P05000052858
FEI/EIN Number 161721636

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

Address: 7852 NW 116 PLACE, MEDLEY, FL, 33178, US
Mail Address: 7852 NW 116 PLACE, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABALLERO JORGE L President 7852 NW 116 PLACE, MEDLEY, FL, 33178
CABALLERO JORGE L Agent 7852 NW 166 PLACE, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-14 7852 NW 166 PLACE, MEDLEY, FL 33178 -
CANCEL ADM DISS/REV 2007-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-14 7852 NW 116 PLACE, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2007-11-14 7852 NW 116 PLACE, MEDLEY, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-04 - -
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
J14000870716 ACTIVE 1000000627777 MIAMI-DADE 2014-05-15 2034-08-01 $ 1,774.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000307263 TERMINATED 1000000586920 MIAMI-DADE 2014-03-03 2034-03-13 $ 1,714.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 11920A00
J13001349209 TERMINATED 1000000522045 DADE 2013-08-14 2033-09-05 $ 3,448.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001049312 TERMINATED 1000000402756 MIAMI-DADE 2013-05-28 2033-06-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001049320 TERMINATED 1000000402757 MIAMI-DADE 2013-05-28 2033-06-07 $ 533.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000888413 ACTIVE 1000000282090 MIAMI-DADE 2013-05-02 2033-05-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2008-12-15
REINSTATEMENT 2007-11-14
REINSTATEMENT 2006-10-04
Domestic Profit 2005-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State