Search icon

GREENWAY CLEANING & BUILDING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GREENWAY CLEANING & BUILDING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENWAY CLEANING & BUILDING SERVICES, 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: 06 Jul 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000057599
FEI/EIN Number 270507935

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

Address: 10064 COUNTRYBROOK ROAD, BOCA RATON, FL, 33428
Mail Address: 10064 COUNTRYBROOK ROAD, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIRILLO DENISE President 10064 COUNTRYBROOK RD, BOCA RATON, FL, 33428
CIRILLO ANTHONY J Vice President 10064 COUNTRYBROOK RD, BOCA RATON, FL, 33428
CIRILLO ANTHONY J Agent 10064 COUNTRYBROOK ROAD, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000045314 COMPREHENSIVE BUILDING MAINTENANCE EXPIRED 2012-05-15 2017-12-31 - 10064 COUNTRYBROOK RD, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-09-16 CIRILLO, ANTHONY J -
REGISTERED AGENT ADDRESS CHANGED 2016-09-16 10064 COUNTRYBROOK ROAD, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-27 10064 COUNTRYBROOK ROAD, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2012-02-27 10064 COUNTRYBROOK ROAD, BOCA RATON, FL 33428 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State