Entity Name: | MOP 'TIL WE DROP CLEANING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOP 'TIL WE DROP CLEANING COMPANY 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: | 19 Oct 2006 (19 years ago) |
Document Number: | P06000133535 |
FEI/EIN Number |
205918099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1201 Oak Landing Dr, Orange City, FL, 32763, US |
Mail Address: | P.O. BOX 951288, LAKE MARY, FL, 32795, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNOLLY JOSEPH | President | 1201 Oak Landing Dr, Orange City, FL, 32763 |
CONNOLLY JOSEPH | Director | 1201 Oak Landing Dr, Orange City, FL, 32763 |
CONNOLLY JOSEPH | Agent | 1201 Oak Landing Dr, Orange City, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 1201 Oak Landing Dr, Orange City, FL 32763 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 1201 Oak Landing Dr, Orange City, FL 32763 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 1201 Oak Landing Dr, Orange City, FL 32763 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | CONNOLLY, JOSEPH | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State