Entity Name: | EL REY COMMERCIAL CLEANING, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EL REY COMMERCIAL CLEANING, CORP. 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: | 14 Jun 2012 (13 years ago) |
Date of dissolution: | 16 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Feb 2021 (4 years ago) |
Document Number: | P12000053976 |
FEI/EIN Number |
90-0975228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3725 Clubside Pointe Drive, Orlando, FL, 32810, US |
Mail Address: | 3725 Clubside Pointe Drive, Orlando, FL, 32810, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Caballero PUBLIO O | President | 3725 Clubside Pointe Dr, Orlando, FL, 32810 |
Caballero Tina M | Vice President | 3725 Clubside Point Drive, Orlando, FL, 32810 |
CABALLERO TINA M | Agent | 3725 Clubside Pointe Drive, Orlando, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-29 | CABALLERO, TINA M | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-10 | 3725 Clubside Pointe Drive, Orlando, FL 32810 | - |
CHANGE OF MAILING ADDRESS | 2014-04-17 | 3725 Clubside Pointe Drive, Orlando, FL 32810 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-17 | 3725 Clubside Pointe Drive, Orlando, FL 32810 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000291722 | ACTIVE | 1000000822211 | ORANGE | 2019-04-10 | 2029-04-24 | $ 732.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000291730 | ACTIVE | 1000000822212 | ORANGE | 2019-04-10 | 2039-04-24 | $ 4,007.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000430686 | ACTIVE | 1000000785978 | ORANGE | 2018-06-14 | 2028-06-20 | $ 688.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000443416 | ACTIVE | 1000000785977 | ORANGE | 2018-06-14 | 2038-06-27 | $ 1,897.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000650343 | ACTIVE | 1000000762217 | ORANGE | 2017-11-10 | 2037-11-29 | $ 496.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000209363 | TERMINATED | 1000000737925 | ORANGE | 2017-03-20 | 2037-04-12 | $ 1,240.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15001037080 | TERMINATED | 1000000690183 | ORANGE | 2015-08-12 | 2035-12-04 | $ 2,798.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-16 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State