Search icon

FANATIC CLEANING SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: FANATIC CLEANING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FANATIC CLEANING SOLUTIONS, 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: 30 Apr 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Mar 2023 (2 years ago)
Document Number: P08000043602
FEI/EIN Number 262531771

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

Address: 11623 DARLINGTON DR, ORLANDO, FL, 32837, US
Mail Address: 11623 DARLINGTON DR, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEINER VILLALOBOS BADILLA Vice President 11623 DARLINGTON DR, ORLANDO, FL, 32837
AGUILAR NORMA Agent 11623 DARLINGTON DR, ORLANDO, FL, 32837
AGUILAR NORMA President 11623 DARLINGTON DR, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-24 11623 DARLINGTON DR, ORLANDO, FL 32837 -
AMENDMENT 2023-03-01 - -
CHANGE OF MAILING ADDRESS 2020-02-04 11623 DARLINGTON DR, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 11623 DARLINGTON DR, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 11623 DARLINGTON DR, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2011-04-16 AGUILAR, NORMA -
CANCEL ADM DISS/REV 2010-05-24 - -
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
J13000861162 TERMINATED 1000000490257 OSCEOLA 2013-04-17 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-02-24
ANNUAL REPORT 2024-02-09
Amendment 2023-03-01
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State