Search icon

ROYAL BRIGHT CLEANING SERVICES, INC. - Florida Company Profile

Company Details

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

ROYAL BRIGHT 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: 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: 17 Oct 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2017 (8 years ago)
Document Number: P05000141362
FEI/EIN Number 161737433

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

Address: 742 LAKE GEORGE DR., VIERA, FL, 32940
Mail Address: 742 LAKE GEORGE DR., VIERA, FL, 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS CARLOS A Director 742 LAKE GEORGE DR., VIERA, FL, 32940
ROJAS R. LILIANA Director 742 LAKE GEORGE DR., VIERA, FL, 32940
ROJAS CARLOS A Agent 742 LAKE GEORGE DR., VIERA, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000140018 TURNAROUND PLUS INC. EXPIRED 2009-07-24 2014-12-31 - 742 LAKE GEORGE DR, VIERA, FL, 32940
G09092900091 HD TV SERVICES EXPIRED 2009-03-31 2014-12-31 - 742 LAKE GEORGE DR, VIERA, FL, 32940

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-02-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-28 ROJAS, CARLOS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-02-28
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-01

Date of last update: 01 May 2025

Sources: Florida Department of State