Search icon

SERVICE & QUALITY CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: SERVICE & QUALITY CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVICE & QUALITY CLEANING, 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: 10 Jun 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000052902
FEI/EIN Number 300567764

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

Address: 1554 YELLOW HEART WAY, HOLLYWOOD, FL, 33019
Mail Address: 1554 YELLOW HEART WAY, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILLON JOHN J President 1554 YELLOW HEART WAY, HOLLYWOOD, FL, 33019
DILLON JOHN J Secretary 1554 YELLOW HEART WAY, HOLLYWOOD, FL, 33019
DILLON JOHN J Director 1554 YELLOW HEART WAY, HOLLYWOOD, FL, 33019
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-26 1554 YELLOW HEART WAY, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2012-01-26 1554 YELLOW HEART WAY, HOLLYWOOD, FL 33019 -
REINSTATEMENT 2010-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-08
REINSTATEMENT 2010-11-05
Domestic Profit 2009-06-10

Date of last update: 01 May 2025

Sources: Florida Department of State