Entity Name: | VICKYS CLEANING WITH A SMILE & MORE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VICKYS CLEANING WITH A SMILE & MORE CORP 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: | 25 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2017 (8 years ago) |
Document Number: | P11000008519 |
FEI/EIN Number |
275530937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2602 18th Ave Ne, NAPLES, FL, 34120, US |
Mail Address: | 2602 18th Ave Ne, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIZUETH HERNANDEZ ISIDRO | President | 1840 20TH AVE NE, NAPLES, FL, 34120 |
VIZUETH HERNANDEZ ISIDRO | Agent | 2602 18th Ave Ne, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-16 | 2602 18th Ave Ne, NAPLES, FL 34120 | - |
CHANGE OF MAILING ADDRESS | 2020-03-16 | 2602 18th Ave Ne, NAPLES, FL 34120 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-16 | 2602 18th Ave Ne, NAPLES, FL 34120 | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-11-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-17 | VIZUETH HERNANDEZ, ISIDRO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000361952 | ACTIVE | 1000000864881 | COLLIER | 2020-10-19 | 2030-11-12 | $ 24,023.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J20000093902 | TERMINATED | 1000000858837 | COLLIER | 2020-01-31 | 2030-02-12 | $ 10,528.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J18000212324 | TERMINATED | 1000000782642 | COLLIER | 2018-05-11 | 2038-05-30 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J18000037705 | TERMINATED | 1000000765132 | COLLIER | 2017-12-11 | 2028-01-31 | $ 3,615.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-09-28 |
REINSTATEMENT | 2016-11-23 |
REINSTATEMENT | 2015-11-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State