Search icon

JONES CORPORATE CLEANING SERVICES INC. - Florida Company Profile

Company Details

Entity Name: JONES CORPORATE CLEANING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JONES CORPORATE 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: 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: 20 Feb 2012 (13 years ago)
Date of dissolution: 03 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Sep 2021 (4 years ago)
Document Number: P12000017081
FEI/EIN Number 45-5390714

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

Address: 1981 Big Buck Dr, SAINT CLOUD, FL, 34772, US
Mail Address: 1981 Big Buck Dr, SAINT CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES HERALYNN Oper 1981 Big Buck Dr, SAINT CLOUD, FL, 34772
Jones Ricky BSr. President 1981 Big Buck Dr, SAINT CLOUD, FL, 34772
JONES HERALYNN Agent 1981 Big Buck Dr, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-03 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 1981 Big Buck Dr, SAINT CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2015-04-24 1981 Big Buck Dr, SAINT CLOUD, FL 34772 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 1981 Big Buck Dr, SAINT CLOUD, FL 34772 -
REGISTERED AGENT NAME CHANGED 2014-08-04 JONES, HERALYNN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000794804 TERMINATED 1000000726808 OSCEOLA 2016-11-22 2036-12-16 $ 2,208.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-24
AMENDED ANNUAL REPORT 2014-08-04
ANNUAL REPORT 2014-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State