Search icon

MINN'S CLEANING SERVICES, INC - Florida Company Profile

Company Details

Entity Name: MINN'S CLEANING SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MINN'S CLEANING SERVICES, 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: 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: 25 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000027338
FEI/EIN Number 46-5223174

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

Address: 3755 Randall Blvd, Naples, FL, 34120, US
Mail Address: 3755 Randall Blvd, Naples, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREVINO MINERVA President 3755 Randall Blvd, Naples, FL, 34120
Axiom Accounting Agent 4951 North Tamiami Trail, Naples, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 3755 Randall Blvd, Naples, FL 34120 -
CHANGE OF MAILING ADDRESS 2017-04-25 3755 Randall Blvd, Naples, FL 34120 -
REGISTERED AGENT NAME CHANGED 2017-04-25 Axiom Accounting -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 4951 North Tamiami Trail, Suite 103, Naples, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
Domestic Profit 2014-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State