Search icon

CITYWIDE CLEANING CONTRACTORS OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CITYWIDE CLEANING CONTRACTORS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITYWIDE CLEANING CONTRACTORS OF CENTRAL FLORIDA, 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: 19 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P10000024366
Address: 442 S. NORTHLAKE BLVD., SUITE 1024, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 442 S. NORTHLAKE BLVD., SUITE 1024, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZERIVITZ DONALD Director 442 S. NORTHLAKE BLVD., SUITE 1024, ALTAMONTE SPRINGS, FL, 32701
ZERIVITZ DONALD President 442 S. NORTHLAKE BLVD., SUITE 1024, ALTAMONTE SPRINGS, FL, 32701
ZERIVITZ DONALD Secretary 442 S. NORTHLAKE BLVD., SUITE 1024, ALTAMONTE SPRINGS, FL, 32701
ZERIVITZ DONALD Treasurer 442 S. NORTHLAKE BLVD., SUITE 1024, ALTAMONTE SPRINGS, FL, 32701
ZERIVITZ DONALD Agent 442 S. NORTHLAKE BLVD., ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-11-10 - -
REGISTERED AGENT NAME CHANGED 2010-11-10 ZERIVITZ, DONALD -

Documents

Name Date
Amendment 2010-11-10
Domestic Profit 2010-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State