Search icon

THE SISTERS CLEANING SERVICES INC - Florida Company Profile

Company Details

Entity Name: THE SISTERS CLEANING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SISTERS 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: 23 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000011288
FEI/EIN Number 204182634

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

Address: 2008 E. 114TH AVE, TAMPA, FL, 33612
Mail Address: 2008 E. 114th Ave, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fresco Kim J President 2008 E. 114TH AVE, TAMPA, FL, 33612
Barbery Ashley L Vice President 7454 Ridge Oak Ct., Springfield, VA, 22153
Fresco Kim J Agent 2008 E. 114th Ave, Tampa, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-30 2008 E. 114TH AVE, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Fresco, Kim J -
REGISTERED AGENT ADDRESS CHANGED 2013-02-01 2008 E. 114th Ave, Tampa, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2012-06-19 2008 E. 114TH AVE, TAMPA, FL 33612 -
AMENDMENT 2007-12-04 - -
AMENDMENT 2006-02-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000855436 LAPSED 1000000623699 DUVAL 2014-05-07 2024-08-01 $ 368.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000446095 TERMINATED 1000000599115 LAKE 2014-03-31 2024-04-10 $ 1,016.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J14000425420 TERMINATED 1000000599140 CITRUS 2014-03-25 2024-04-03 $ 1,057.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-06-19
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-06-14
Reg. Agent Change 2010-06-03
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-26
Amendment 2007-12-04

Date of last update: 03 May 2025

Sources: Florida Department of State