Search icon

FRESH START CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: FRESH START CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRESH START 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: 27 Jul 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: P09000063402
FEI/EIN Number 300604990

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

Address: 4960 Cherry Wood Dr, NAPLES, FL, 34119, US
Mail Address: 4960 Cherry Wood Dr, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PFAFF LOUIS President 4501 Tamiami Trail N Ste 420, NAPLES, FL, 34103
Reed Kimberly Agent 4501 Tamiami Trail N Ste 420, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000006822 FRESH START HOME STAGING EXPIRED 2012-01-19 2017-12-31 - 4960 CHERRY WOOD DR, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-05-01 Reed, Kimberly -
REGISTERED AGENT ADDRESS CHANGED 2013-03-12 4501 Tamiami Trail N Ste 420, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-12 4960 Cherry Wood Dr, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2013-03-12 4960 Cherry Wood Dr, NAPLES, FL 34119 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-02-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000543280 ACTIVE 1000000788977 COLLIER 2018-07-09 2038-08-02 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000810779 ACTIVE 1000000539840 MIAMI-DADE 2013-10-21 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000810761 ACTIVE 1000000539839 COLLIER 2013-09-19 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-04-06
Reg. Agent Change 2011-02-02
AC 2011-01-28
ANNUAL REPORT 2011-01-03
REINSTATEMENT 2010-10-04
Amendment 2010-02-12
Domestic Profit 2009-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State