Search icon

GORDO JANITORIAL SERVICES, INC - Florida Company Profile

Company Details

Entity Name: GORDO JANITORIAL SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GORDO JANITORIAL 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: 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: 14 Mar 2011 (14 years ago)
Date of dissolution: 03 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2017 (8 years ago)
Document Number: P11000025167
FEI/EIN Number 275508577

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

Address: 1002 Salzedo Street, Coral Gables, FL, 33134, US
Mail Address: 1002 Salzedo Street, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHACON JORGE A President 1002 SALZEDO STREET - APT. 10, CORAL GABLES, FL, 33134
Chacon Jorge A Agent 1002 SALZEDO STREET - APT. 10, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 1002 Salzedo Street, SUITE 10, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-04-29 1002 Salzedo Street, SUITE 10, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 1002 SALZEDO STREET - APT. 10, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2014-04-02 Chacon, Jorge A -

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-02
AMENDED ANNUAL REPORT 2013-07-22
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-04-30
ADDRESS CHANGE 2011-04-11
Domestic Profit 2011-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State