Search icon

M&Y PROFESSIONAL CLEANING SERVICES INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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