Entity Name: | M&Y PROFESSIONAL CLEANING SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M&Y PROFESSIONAL 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: | 29 Jun 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P05000092536 |
FEI/EIN Number |
043820617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3345 5TH ST., ST. CLOUD, FL, 34769, OC |
Mail Address: | 3345 5TH ST., ST. CLOUD, FL, 34769, OC |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA MONCHITO | President | 3345 5TH ST, ST CLOUD, FL, 34769 |
GARCIA YOLANDA | Vice President | 3345 5TH ST, ST CLOUD, FL, 34769 |
GARCIA YOLANDA | Agent | 3345 5TH ST, ST CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-26 | 3345 5TH ST., ST. CLOUD, FL 34769 OC | - |
CHANGE OF MAILING ADDRESS | 2012-09-26 | 3345 5TH ST., ST. CLOUD, FL 34769 OC | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-26 | 3345 5TH ST, ST CLOUD, FL 34769 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000171098 | TERMINATED | 1000000816043 | OSCEOLA | 2019-02-22 | 2039-03-06 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15000239307 | TERMINATED | 1000000654218 | ORANGE | 2015-01-30 | 2035-02-11 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J12001103046 | TERMINATED | 1000000411648 | ORANGE | 2012-12-05 | 2032-12-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-09-26 |
ANNUAL REPORT | 2011-05-01 |
ADDRESS CHANGE | 2010-09-22 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-03-17 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-01-16 |
ANNUAL REPORT | 2006-03-09 |
Domestic Profit | 2005-06-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State