Search icon

EAG CLEANING SERVICES, INC. - Florida Company Profile

Company Details

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

EAG 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: 16 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000005702
FEI/EIN Number 331197718

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

Address: 1843 page leigh cir, apopka, FL, 32703, US
Mail Address: 1843 page leigh cir, apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JANIRE President 1843 page leigh cir, apopka, FL, 32703
RODRIGUEZ EMILY Vice President 1843 page leigh cir, apopka, FL, 32703
RODRIGUEZ JANIRE Agent 1843 page leigh cir, apopka, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 1843 page leigh cir, 1616, apopka, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 1843 page leigh cir, 1616, apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2015-04-28 1843 page leigh cir, 1616, apopka, FL 32703 -
CANCEL ADM DISS/REV 2010-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-10-13 - -
AMENDMENT 2008-06-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000119604 TERMINATED 1000000734451 ORANGE 2017-02-17 2027-03-03 $ 1,620.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-06
REINSTATEMENT 2010-02-18
Amendment 2008-10-13
Amendment 2008-06-09
Domestic Profit 2008-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State