Search icon

PROFESSIONALS IN CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONALS IN CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONALS IN 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: 21 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000006079
FEI/EIN Number 81-1304394

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

Address: 710 Armadillo Drive, Deltona, FL, 32725, US
Mail Address: PO Box 390352, Deltona, FL, 32739, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA SANTIAGO Jr. Chief Executive Officer PO Box 390352, Deltona, FL, 32739
AVILA MARIA E President PO Box 390352, Deltona, FL, 32739
Arteaga Irma M Treasurer PO Box 390352, Deltona, FL, 32739
AVILA SANTIAGO Jr. Agent 710 Armadillo Drive, Deltona, FL, 32725

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000047363 PROFESSIONALS IN RENOVATIONS EXPIRED 2011-05-17 2016-12-31 - C/O PROFESSIONALS IN CLEANING, INC., PO BOX 390844, DELTONA, FL, 32739

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 710 Armadillo Drive, Deltona, FL 32725 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 710 Armadillo Drive, Deltona, FL 32725 -
CHANGE OF MAILING ADDRESS 2016-04-30 710 Armadillo Drive, Deltona, FL 32725 -
REGISTERED AGENT NAME CHANGED 2013-04-17 AVILA, SANTIAGO, Jr. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000458958 ACTIVE 1000000831362 VOLUSIA 2019-06-27 2029-07-03 $ 1,115.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000458966 ACTIVE 1000000831363 VOLUSIA 2019-06-27 2039-07-03 $ 1,579.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J18000463083 ACTIVE 1000000787319 VOLUSIA 2018-06-27 2038-07-05 $ 1,771.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000370801 ACTIVE 1000000746545 VOLUSIA 2017-06-15 2037-06-28 $ 971.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J16000600704 ACTIVE 1000000719296 VOLUSIA 2016-08-15 2036-09-09 $ 876.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J16000504898 ACTIVE 1000000718472 VOLUSIA 2016-08-04 2036-08-24 $ 8,491.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000623286 TERMINATED 1000000668706 VOLUSIA 2015-04-07 2035-05-28 $ 315.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-30
ADDRESS CHANGE 2010-09-10
FEI# 2010-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State