Search icon

CLEANING MANAGEMENT SOLUTIONS OF AMERICA INC - Florida Company Profile

Company Details

Entity Name: CLEANING MANAGEMENT SOLUTIONS OF AMERICA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEANING MANAGEMENT SOLUTIONS OF AMERICA 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: 14 Nov 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2015 (9 years ago)
Document Number: P12000094765
FEI/EIN Number 46-1388526

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

Address: 5811 SAWYER ROAD, LAKELAND, FL, 33810, US
Mail Address: 5811 SAWYER ROAD, LAKELAND, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLANO NICOLE L President 5811 SAWYER ROAD, LAKELAND, FL, 33810
SOLANO NICOLE L Treasurer 5811 SAWYER ROAD, LAKELAND, FL, 33810
SOLANO NICOLE L Secretary 5811 SAWYER ROAD, LAKELAND, FL, 33810
Solano Marcos Vice President 5811 SAWYER ROAD, LAKELAND, FL, 33810
SOLANO NICOLE L Agent 5811 SAWYER ROAD, LAKELAND, FL, 33810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000005700 CMS OF AMERICA EXPIRED 2013-01-16 2018-12-31 - 5811 SAWYER ROAD, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
AMENDMENT 2015-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-22
Amendment 2015-10-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State