Search icon

CLYND JANITORIAL CO - Florida Company Profile

Company Details

Entity Name: CLYND JANITORIAL CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLYND JANITORIAL CO 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: 18 Nov 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000100093
FEI/EIN Number 272915124

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

Address: 220 SW 34th Ave, Deerfield Beach, FL, 33442, US
Mail Address: 220 SW 34th Ave, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACERDA THIAGO S President 220 SW 34th Ave, Deerfield Beach, FL, 33442
LACERDA THIAGO S Director 220 SW 34th Ave, Deerfield Beach, FL, 33442
LACERDA THIAGO S Secretary 220 SW 34th Ave, Deerfield Beach, FL, 33442
LACERDA LANA F Vice President 220 SW 34th Ave, Deerfield Beach, FL, 33442
LACERDA LANA F President 220 SW 34th Ave, Deerfield Beach, FL, 33442
LACERDA LANA F Director 220 SW 34th Ave, Deerfield Beach, FL, 33442
LACERDA LANA F Treasurer 220 SW 34th Ave, Deerfield Beach, FL, 33442
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 220 SW 34th Ave, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2014-04-30 220 SW 34th Ave, Deerfield Beach, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-28
Domestic Profit 2011-11-18

Date of last update: 02 May 2025

Sources: Florida Department of State