Search icon

ROJO CLEANING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ROJO CLEANING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROJO CLEANING 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: 05 Nov 2007 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000120482
FEI/EIN Number 261354499

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

Address: 696 Cimarosa Ct, OCOEE, FL, 34761, US
Mail Address: 1092 SHIMMERING SAND DR, OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ROSA Y President 696 Cimarosa Ct, OCOEE, FL, 34761
CRUZ JOSE R Vice President 696 Cimarosa Ct, OCOEE, FL, 34761
RODRIGUEZ ROSA Y Agent 696 Cimarosa ct, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 696 Cimarosa Ct, OCOEE, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 696 Cimarosa ct, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2010-04-05 696 Cimarosa Ct, OCOEE, FL 34761 -
CANCEL ADM DISS/REV 2009-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001143345 LAPSED 1000000637683 ORANGE 2014-07-30 2024-12-17 $ 1,026.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J13000671124 TERMINATED 1000000475745 ORANGE 2013-02-18 2033-04-04 $ 686.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000451550 LAPSED 1000000413612 ORANGE 2013-02-04 2023-02-20 $ 1,029.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001103897 TERMINATED 1000000413551 ORANGE 2012-12-05 2032-12-28 $ 4,380.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000251135 LAPSED 1000000258292 ORANGE 2012-03-15 2022-04-06 $ 421.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000251093 TERMINATED 1000000258262 ORANGE 2012-03-15 2032-04-06 $ 4,277.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000170968 TERMINATED 1000000097085 9789 5710 2008-11-13 2029-01-22 $ 1,639.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000406701 TERMINATED 1000000097085 9789 5710 2008-11-13 2029-01-28 $ 1,652.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-05
REINSTATEMENT 2009-02-04
Domestic Profit 2007-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State