Search icon

RESOLVE JANITORIAL SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: RESOLVE JANITORIAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESOLVE JANITORIAL SOLUTIONS, 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: 24 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2016 (9 years ago)
Document Number: P13000008238
FEI/EIN Number 463746177

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

Address: 23504 Companero Drive, Sorrento, FL, 32776, US
Mail Address: P.O. BOX 2085, Apopka, FL, 32704-2085, US
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robinson Dana Agent 23504 Companero Drive, Sorrento, FL, 32776
Robinson Dana President 23504 Companero Drive, Sorrento, FL, 32776

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 23504 Companero Drive, Sorrento, FL 32776 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 23504 Companero Drive, Sorrento, FL 32776 -
CHANGE OF MAILING ADDRESS 2020-10-16 23504 Companero Drive, Sorrento, FL 32776 -
REGISTERED AGENT NAME CHANGED 2019-04-15 Robinson, Dana -
AMENDMENT 2016-11-03 - -
AMENDMENT 2015-02-25 - -
AMENDMENT 2014-09-17 - -
AMENDMENT 2014-01-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000648014 TERMINATED 1000000794422 SEMINOLE 2018-08-28 2038-09-19 $ 6,697.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J16000291660 TERMINATED 1000000711396 SEMINOLE 2016-04-21 2026-05-09 $ 481.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J16000291678 TERMINATED 1000000711397 SEMINOLE 2016-04-21 2036-05-09 $ 1,285.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2017-01-31
Amendment 2016-11-03
ANNUAL REPORT 2016-04-25

Date of last update: 03 May 2025

Sources: Florida Department of State