Search icon

FHS CLEANING INCORPORATED - Florida Company Profile

Company Details

Entity Name: FHS CLEANING INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FHS CLEANING INCORPORATED 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 Sep 2010 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P10000079529
FEI/EIN Number 273670985

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

Address: 810 se frontage rd, Van horn, TX, 79855, US
Mail Address: PO BOX 12766, FORT PIERCE, FL, 34979, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS MELVA A President 3102 S 24TH STREET, FORT PIERCE, FL, 34982
ROGERS THOMAS L Agent 3102 S 24TH STREET, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-21 810 se frontage rd, Van horn, TX 79855 -
REGISTERED AGENT NAME CHANGED 2018-04-30 ROGERS, THOMAS LANE -
AMENDMENT 2017-09-01 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 3102 S 24TH STREET, FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2014-04-28 810 se frontage rd, Van horn, TX 79855 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Amendment 2017-09-01
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-07-09
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State