Search icon

JANITORIAL SUPERSTORE, INC. - Florida Company Profile

Company Details

Entity Name: JANITORIAL SUPERSTORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JANITORIAL SUPERSTORE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2018 (7 years ago)
Document Number: P10000068895
FEI/EIN Number 273286104

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

Address: 3232 DUNDEE ROAD, WINTER HAVEN, FL, 33884
Mail Address: 3232 DUNDEE ROAD, WINTER HAVEN, FL, 33884
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGG MITCHELL President 3232 DUNDEE ROAD, WINTER HAVEN, FL, 33884
Gregg Kevin J Chief Financial Officer 453 Lake Vista Dr., Auburndale, FL, 33823
Gregg Tania Vice President 412 SMILEY CT, WINTER HAVEN, FL, 33884
Robert Douglas Manager 412 Smiley Ct, Winter Haven, FL, 33884
GREGG MITCHELL Agent 3232 DUNDEE ROAD, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-05-12 - -
REGISTERED AGENT NAME CHANGED 2015-05-12 GREGG, MITCHELL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-10-17
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-12
REINSTATEMENT 2018-03-06
REINSTATEMENT 2015-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State