Search icon

FINAL TOUCH JANITORAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: FINAL TOUCH JANITORAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINAL TOUCH JANITORAL 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: 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: 13 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: P07000069387
FEI/EIN Number 900330607

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

Address: 750 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805, US
Mail Address: P.O Box 680826, ORLANDO, FL, 32868, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDDING LEANNA Director 3318 PELLMELL DR, ORLANDO, FL, 32818
REDDING LEANNA President 3318 PELLMELL DR, ORLANDO, FL, 32818
REDDING LEANNA Agent 680826, ORLANDO, FL, 32868

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-30 REDDING, LEANNA -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 680826, ORLANDO, FL 32868 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 750 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2015-04-22 750 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 -
REINSTATEMENT 2014-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000601199 TERMINATED 1000000719895 ORANGE 2016-08-19 2026-09-09 $ 1,182.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000558110 TERMINATED 1000000673197 ORANGE 2015-04-17 2035-05-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000315662 TERMINATED 1000000588483 ORANGE 2014-03-04 2034-03-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY ST
J13000453366 TERMINATED 1000000427182 ORANGE 2013-01-29 2023-02-20 $ 714.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001109639 TERMINATED 1000000427181 ORANGE 2012-12-05 2032-12-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000826167 TERMINATED 1000000370332 ORANGE 2012-10-12 2032-11-07 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-06-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State