Search icon

KEEP IT KLEEN MAID SERVICE INC - Florida Company Profile

Company Details

Entity Name: KEEP IT KLEEN MAID SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEEP IT KLEEN MAID SERVICE 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: 28 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P07000039466
FEI/EIN Number 208742627

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

Address: 7030 NE 112TH TERRACE, BRONSON, FL, 32621
Mail Address: P O BOX 598, BRONSON, FL, 32621
ZIP code: 32621
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAZDUN DAWN S President 7030 NE 112TH TERRACE, BRONSON, FL, 32621
GAZDUN DAWN S Vice President 7030 NE 112TH TERRACE, BRONSON, FL, 32621
GAZDUN DAWN S Secretary 7030 NE 112TH TERRACE, BRONSON, FL, 32621
TRACIE L. CARRYER, EA INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-01-18 TRACIE L. CARRYER EA, INC. -
CANCEL ADM DISS/REV 2010-01-04 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 11250 NE 77TH COURT, BRONSON, FL 32621 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State