Entity Name: | PERFECTION JANITORIAL PROPERTY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PERFECTION JANITORIAL PROPERTY SERVICES, 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: | 14 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Aug 2014 (11 years ago) |
Document Number: | P10000100985 |
FEI/EIN Number |
900656354
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4101 nw 12th Ave, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 4101 nw 12th Ave, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEJEDOR MARTA I | President | 4101 nw 12th Ave, FORT LAUDERDALE, FL, 33309 |
Dominguez Natalie V | Vice President | 4101 nw 12th Ave, FORT LAUDERDALE, FL, 33309 |
TEJEDOR MARTA I | Agent | 4101 nw 12th Ave, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-23 | 4101 nw 12th Ave, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2016-03-23 | 4101 nw 12th Ave, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-23 | 4101 nw 12th Ave, FORT LAUDERDALE, FL 33309 | - |
REINSTATEMENT | 2014-08-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State