Search icon

PRESTON JANITORIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PRESTON JANITORIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTON JANITORIAL 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: 01 Aug 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000100681
FEI/EIN Number 753219962

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

Address: 2210 NW 29TH TERRACE, FORT LAUDERDALE, FL, 33311
Mail Address: 2210 NW 29TH TERRACE, FORT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY PRESTON BARBARA A Secretary 2210 NW 29TH TERRACE, FORT LAUDERDALE, FL, 33311
PRESTON DONALD Vice President 2210 NW 29TH TERRACE, FORT LAUDERDALE, FL, 33311
PRESTON KYLE President 2210 NW 29TH TERRACE, FORT LAUDERDALE, FL, 33311
PRESTON BARBARA Agent 2210 NW 29TH TERRACE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-03 - -
REGISTERED AGENT NAME CHANGED 2019-04-03 PRESTON, BARBARA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-04-03
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State