Search icon

ARBELO CLEANING SERVICE, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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