Entity Name: | CIELITO'S CLEANING SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CIELITO'S CLEANING SERVICE 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: | 20 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (4 years ago) |
Document Number: | P12000037761 |
FEI/EIN Number |
45-5113539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8702 NW 10TH STREET, PLANTATION, FL, 33322 |
Mail Address: | 8702 NW 10TH STREET, PLANTATION, FL, 33322 |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASAT CIELO | President | 8702 NW 10TH STREET, PLANTATION, FL, 33322 |
DAHL GREGORY S | Vice President | 8702 NW 10TH STREET, PLANTATION, FL, 33322 |
Dahl Gregory S | Agent | 8702 NW 10TH STREET, PLANTATION, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-04 | Dahl, Gregory Scott | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-01-23 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State