Search icon

CENTRAL CLEANING ANGELS INC - Florida Company Profile

Company Details

Entity Name: CENTRAL CLEANING ANGELS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL CLEANING ANGELS 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: 05 Aug 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000073360
FEI/EIN Number 26-3112857

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

Address: 122 BELMONT DRIVE, WINTER HAVEN, FL, 33884, US
Mail Address: 122 BELMONT DRIVE, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITCHIE PAMELA J President 122 BELMONT DRIVE, WINTER HAVEN, FL, 33884
RITCHIE PAMELA J Agent 122 BELMONT DRIVE, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 122 BELMONT DRIVE, WINTER HAVEN, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 122 BELMONT DRIVE, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2018-03-02 122 BELMONT DRIVE, WINTER HAVEN, FL 33884 -
REGISTERED AGENT NAME CHANGED 2018-03-02 RITCHIE, PAMELA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-03-02
Domestic Profit 2008-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State