Search icon

OGBESA JANITORIAL SERVICES CORP - Florida Company Profile

Company Details

Entity Name: OGBESA JANITORIAL SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OGBESA JANITORIAL SERVICES CORP 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: 29 Apr 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000038354
FEI/EIN Number 46-5581962

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

Address: 3154 VIA POINCIANA, 208, LAKE WORTH, FL, 33467, US
Mail Address: 3154 VIA POINCIANA, 208, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES ALLEGUE MARIA E President 3154 VIA POINCIANA STE 208, LAKE WORTH, FL, 33467
FUENTES ALLEGUE MARIA E Director 3154 VIA POINCIANA STE 208, LAKE WORTH, FL, 33467
DIAZ PENA MANUEL Vice President 3154 VIA POINCIANA #208, LAKE WORTH, FL, 33467
FUENTES ALLEGUE MARIA E Agent 3154 VIA POINCIANA, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 FUENTES ALLEGUE, MARIA E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-08-07 - -

Documents

Name Date
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2015-04-29
Amendment 2014-08-07
Domestic Profit 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State