Search icon

EZ CLEANING CONSULTANTS INC. - Florida Company Profile

Company Details

Entity Name: EZ CLEANING CONSULTANTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EZ CLEANING CONSULTANTS 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: 24 Apr 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000041664
FEI/EIN Number 262474227

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

Address: 401 E. Knights Griffin Rd., Plant City, FL, 33565, US
Mail Address: 401 E. Knights Griffin Rd., Plant City, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JOSE E President 401 E. Knights Griffin Rd., Plant City, FL, 33565
Torres Jose E Agent 401 E. Knights Griffin Rd., Plant City, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 401 E. Knights Griffin Rd., Plant City, FL 33565 -
CHANGE OF MAILING ADDRESS 2015-04-28 401 E. Knights Griffin Rd., Plant City, FL 33565 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 401 E. Knights Griffin Rd., Plant City, FL 33565 -
REGISTERED AGENT NAME CHANGED 2014-04-28 Torres, Jose E -

Documents

Name Date
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State