Search icon

QUALITY & PROSPERITY CLEANING, INC - Florida Company Profile

Company Details

Entity Name: QUALITY & PROSPERITY CLEANING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY & PROSPERITY CLEANING, 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: 25 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000008174
FEI/EIN Number 274666638

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

Address: 9825 RED CLOVER AVE, ORLANDO, FL, 32824
Mail Address: 9825 RED CLOVER AVE, ORLANDO, FL, 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA ENNA M President 9825 RED CLOVER AVE, ORLANDO, FL, 32824
CUAN SAYLI M Agent 6514 OLD CHENEY HWY, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-05-01 CUAN, SAYLI M -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 6514 OLD CHENEY HWY, ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-04 9825 RED CLOVER AVE, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2012-02-04 9825 RED CLOVER AVE, ORLANDO, FL 32824 -
AMENDMENT 2011-02-22 - -

Documents

Name Date
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-04
Amendment 2011-02-22
Domestic Profit 2011-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State