Search icon

SANTA'S CLEANING CORP. - Florida Company Profile

Company Details

Entity Name: SANTA'S CLEANING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTA'S CLEANING CORP. 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: 12 May 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Apr 2010 (15 years ago)
Document Number: P08000047681
FEI/EIN Number 262789437

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

Address: 136 CENTENNIAL CT, DEERFIELD BEACH, FL, 33442, US
Mail Address: 136 CENTENNIAL CT, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SBGE REGISTERED AGENT OF FLORIDA Agent 1761 W HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442
OLIVEIRA MARIA President 136 CENTENNIAL CT, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 1761 W HILLSBORO BLVD., SUITE 102, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2023-04-22 SBGE REGISTERED AGENT OF FLORIDA -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 136 CENTENNIAL CT, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2020-06-29 136 CENTENNIAL CT, DEERFIELD BEACH, FL 33442 -
CANCEL ADM DISS/REV 2010-04-26 - -
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
J21000087076 TERMINATED 1000000878300 BROWARD 2021-02-22 2031-02-24 $ 674.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-06-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State