Search icon

I WILL CLEAN FOR YOU, INC - Florida Company Profile

Company Details

Entity Name: I WILL CLEAN FOR YOU, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I WILL CLEAN FOR YOU, 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: 14 Jan 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000004684
FEI/EIN Number 261777040

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

Address: 1435 NW 181 ST, MIAMI, FL, 33169
Mail Address: 1435 NW 181 ST, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYALA JUAN President 1435 NW 181 ST, MIAMI, FL, 33169
GONZALEZ SHIRLEY Vice President 1435 NW 181 ST, MIAMI, FL, 33169
Gonzalez Shirley Agent 1435 NW 181 ST, Miami Gardens, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-04-24 Gonzalez, Shirley -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 1435 NW 181 ST, Miami Gardens, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2012-11-14 1435 NW 181 ST, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2012-11-14 1435 NW 181 ST, MIAMI, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-11-14
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-01-19
Off/Dir Resignation 2008-07-30

Date of last update: 02 May 2025

Sources: Florida Department of State