Search icon

YESI'S CLEANING INC. - Florida Company Profile

Company Details

Entity Name: YESI'S CLEANING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YESI'S CLEANING 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: 08 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000003128
FEI/EIN Number 371537315

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

Address: 155 Osprey Heights Dr, Winter Haven, FL, 33880, US
Mail Address: PO BOX 1948, WINTER HAVEN, FL, 33883
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAVALETA YESENIA President 155 Osprey Heights Dr, Winter Haven, FL, 33880
ZAVALETA YESENIA O Agent 155 Osprey Heights Dr, Winter Haven, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-08 155 Osprey Heights Dr, Winter Haven, FL 33880 -
REGISTERED AGENT NAME CHANGED 2018-10-08 ZAVALETA, YESENIA OWNER -
CHANGE OF PRINCIPAL ADDRESS 2018-10-08 155 Osprey Heights Dr, Winter Haven, FL 33880 -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000032914 ACTIVE 1000000913284 POLK 2022-01-11 2032-01-19 $ 667.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000039085 ACTIVE 1000000874497 POLK 2021-01-25 2031-01-27 $ 1,479.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000776446 TERMINATED 1000000392270 POLK 2012-10-18 2022-10-25 $ 427.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-01-19
REINSTATEMENT 2010-12-03
REINSTATEMENT 2009-10-26
ANNUAL REPORT 2008-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State