Search icon

MACKENSIE CLEANING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MACKENSIE CLEANING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MACKENSIE CLEANING SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 12 Sep 2013 (11 years ago)
Date of dissolution: 15 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2020 (4 years ago)
Document Number: P13000075435
FEI/EIN Number 81-2916531

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

Address: 1021 NE 35th St, Oakland Park, FL 33334
Mail Address: 1021 NE 35th St, Oakland Park, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cardichon, Frandy Agent 1021 NE 35th St, Oakland Park, FL 33334
Cardichon, Frandy President 5251 NW 87TH AVE, LAUDERHILL, FL 33351
Mackensie, Juvenia Chief Executive Officer 1021 NE 35th St, Oakland Park, FL 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-12-15 1021 NE 35th St, Oakland Park, FL 33334 -
REINSTATEMENT 2020-12-15 - -
VOLUNTARY DISSOLUTION 2020-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-15 1021 NE 35th St, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2020-12-15 1021 NE 35th St, Oakland Park, FL 33334 -
REGISTERED AGENT NAME CHANGED 2020-12-15 Cardichon, Frandy -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-09-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-15
REINSTATEMENT 2020-12-15
REINSTATEMENT 2018-11-19
ANNUAL REPORT 2017-03-08
REINSTATEMENT 2016-09-21
Domestic Profit 2013-09-12

Date of last update: 21 Feb 2025

Sources: Florida Department of State