Search icon

ORLANDO CLEANING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO CLEANING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANDO CLEANING 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: 04 Mar 2011 (14 years ago)
Date of dissolution: 09 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2025 (4 months ago)
Document Number: P11000022484
FEI/EIN Number 275426920

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

Address: 2253 LEMON COURT, DUNEDIN, FL, 34698, US
Mail Address: 2253 LEMON COURT, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSTIC NEAL O Secretary 2253 LEMON COURT, DUNEDIN, FL, 34698
BOSTIC Neal O Treasurer 2253 LEMON COURT, DUNEDIN, FL, 34698
Bostic Neal O Agent 2253 LEMON COURT, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-09 - -
REGISTERED AGENT NAME CHANGED 2019-01-02 Bostic, Neal O -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-09
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
Off/Dir Resignation 2018-06-21
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State