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 |
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 |
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 | - | - |
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