Search icon

AFFORDABLE CLEANING SERVICES OF NAPLES INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE CLEANING SERVICES OF NAPLES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE CLEANING SERVICES OF NAPLES 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: 03 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2016 (9 years ago)
Document Number: P14000000941
FEI/EIN Number 46-4498822

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

Address: 9058 SHENENDOAH CIRCLE, NAPLES, FL, 34113, US
Mail Address: P.O. BOX 1156, Marco Island, FL, 34146, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POZZUTO RENEE President 9058 SHENENDOAH CIRCLE, NAPLES, FL, 34113
POZZUTO RENEE Director 9058 SHENENDOAH CIRCLE, NAPLES, FL, 34113
POZZUTO RENEE Secretary 9058 SHENENDOAH CIRCLE, NAPLES, FL, 34113
POZZUTO MICHAEL Treasurer 9058 SHENENDOAH CIRCLE, NAPLES, FL, 34113
POZZUTO MICHAEL Director 9058 SHENENDOAH CIRCLE, NAPLES, FL, 34113
pozzuto renee Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-08 9058 SHENENDOAH CIRCLE, NAPLES, FL 34113 -
REINSTATEMENT 2016-01-14 - -
REGISTERED AGENT NAME CHANGED 2016-01-14 pozzuto, renee -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-01-14
Domestic Profit 2014-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State