Search icon

TIUNA CLEANING SERVICES, INC. - Florida Company Profile

Company Details

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

TIUNA 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: 10 Aug 2005 (20 years ago)
Date of dissolution: 05 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2023 (2 years ago)
Document Number: P05000110947
FEI/EIN Number 203279058

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

Address: 595 S.W INDIAN KEY DR., PORT ST. LUCIE, FL, 34986
Mail Address: 595 S.W INDIAN KEY DR., PORT ST. LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APARICIO EDUVIGES Director 595 S.W INDIAN KEY DR., PORT ST. LUCIE, FL, 34986
APARICIO EDUVIGES Agent 595 S.W INDIAN KEY DR., PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-05 595 S.W INDIAN KEY DR., PORT ST. LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2009-05-05 595 S.W INDIAN KEY DR., PORT ST. LUCIE, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-05 595 S.W INDIAN KEY DR., PORT ST. LUCIE, FL 34986 -
CANCEL ADM DISS/REV 2008-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State