Entity Name: | MY CLUTTER CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MY CLUTTER CONTROL, 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: | 27 Jan 2012 (13 years ago) |
Document Number: | P12000009558 |
FEI/EIN Number |
80-0782607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 433 N Boyd St, Winter Garden, FL, 34787, US |
Mail Address: | 433 N Boyd St, Winter Garden, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LaBarre LeAnn N | President | 433 N Boyd St, Winter Garden, FL, 34787 |
LABARRE LEANN N | Agent | 433 N Boyd St, Winter Garden, FL, 34787 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000023277 | CLUTTER CONTROL | EXPIRED | 2012-03-07 | 2017-12-31 | - | 1505 E. ESTHER ST., ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-16 | 433 N Boyd St, Winter Garden, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2021-03-16 | 433 N Boyd St, Winter Garden, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 433 N Boyd St, Winter Garden, FL 34787 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-28 | LABARRE, LEANN N | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-21 |
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 03 May 2025
Sources: Florida Department of State