Entity Name: | BONANZA CLEANING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BONANZA 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: |
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: | 06 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2020 (5 years ago) |
Document Number: | P12000051560 |
FEI/EIN Number |
45-5437940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2225 Kettle Dr, Orlando, FL, 32835, US |
Mail Address: | 2225 Kettle Dr, Orlando, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLEISSNER NARGELYS M | President | 2049 Morning Star Dr, Clermont, FL, 34714 |
Avila Eduardo | Vice President | 2225 Kettle Dr, Orlando, FL, 32835 |
FLEISSNER NARGELYS M | Agent | 2049 Morning Star Dr, Clermont, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 2225 Kettle Dr, Orlando, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 2225 Kettle Dr, Orlando, FL 32835 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 2049 Morning Star Dr, Clermont, FL 34714 | - |
REINSTATEMENT | 2020-01-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-16 | FLEISSNER, NARGELYS M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-01-16 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State