Search icon

MD CLEANING SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: MD CLEANING SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MD CLEANING SERVICES 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: 07 Jul 2011 (14 years ago)
Document Number: P11000061984
FEI/EIN Number NOT APPLICABLE

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

Address: 255 SAINT CLOUD VILLAGE COURT, APT 201, Kissimmee, FL, 34744, US
Mail Address: PO BOX 701376, ST. CLOUD, FL, 34770-1376, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abel Hernandez pres 21505 Hobby Horse Lan, Christmas, FL, 32709
Hernandez Abel Agent 21505 Hobby Horse Lane, Christmas, FL, 32709

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004098 AC MARKETING SOLUTIONS EXPIRED 2017-01-11 2022-12-31 - 13826 MIRROR LAKE DRIVE, ORLANDO, FL, 32828
G15000067745 MD THE APPLIANCE REPAIRMEN EXPIRED 2015-06-29 2020-12-31 - 1732 BROOK HOLLOW DRIVE, ORLANDO, FL, 32824
G14000028895 CRYSTAL AIR HTG ORLANDO EXPIRED 2014-03-21 2019-12-31 - 1505 LARKS NEST CT, ORLANDO, FL, 32824
G11000072849 AC MARKETING SOLUTIONS EXPIRED 2011-07-20 2016-12-31 - 261 GOLDENRAIN DRIVE, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 255 SAINT CLOUD VILLAGE COURT, APT 201, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2022-03-02 255 SAINT CLOUD VILLAGE COURT, APT 201, Kissimmee, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 21505 Hobby Horse Lane, Christmas, FL 32709 -
REGISTERED AGENT NAME CHANGED 2019-07-07 Hernandez, Abel -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-07-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State