Entity Name: | ARBELO CLEANING SERVICE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARBELO CLEANING SERVICE, 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: | 27 May 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P14000047060 |
FEI/EIN Number |
46-5755023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18430 Akins st, Spring hill, FL, 34610, US |
Mail Address: | 18430 Akins dr, Spring hill, FL, 34610, US |
ZIP code: | 34610 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARBELO JAYMES R | Chairman | 11157 Spring Hill, Spring hill, FL, 34609 |
Zusel Jessica | Chief Financial Officer | 11157 Spring Hill, Spring hill, FL, 34609 |
ARBELO JAYMES R | Agent | 18430 Akins dr, Spring Hill, FL, 34610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-05-12 | 18430 Akins st, Spring hill, FL 34610 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-30 | 18430 Akins st, Spring hill, FL 34610 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-30 | 18430 Akins dr, Spring Hill, FL 34610 | - |
REINSTATEMENT | 2019-12-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-04 | ARBELO, JAYMES R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000045120 | ACTIVE | 1000000939733 | HERNANDO | 2023-01-24 | 2033-02-01 | $ 1,186.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000008654 | ACTIVE | 1000000807909 | HERNANDO | 2018-12-19 | 2029-01-02 | $ 1,064.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J17000281206 | ACTIVE | 1000000741014 | HERNANDO | 2017-04-21 | 2027-05-18 | $ 778.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-12 |
AMENDED ANNUAL REPORT | 2021-06-30 |
AMENDED ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-12-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State