Search icon

A & A'S COMPLETE JANITORIAL INC. - Florida Company Profile

Company Details

Entity Name: A & A'S COMPLETE JANITORIAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & A'S COMPLETE JANITORIAL 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: 23 Jul 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: P14000061986
FEI/EIN Number 47-1410824

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

Address: 3501 Bessie Coleman blvd, TAMPA, FL, 33622, US
Mail Address: 3510 Bessie Coleman Blvd, TAMPA, FL, 33622, US
ZIP code: 33622
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gutierrez Alberto President 3501 Bessie Coleman Blvd., Tampa, FL, 33622
GUTIERREZ ALBERTO Agent 3501 Bessie Coleman Blvd., Tampa, FL, 33622

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 3501 Bessie Coleman blvd, SUITE #25281, TAMPA, FL 33622 -
CHANGE OF MAILING ADDRESS 2024-02-12 3501 Bessie Coleman blvd, SUITE #25281, TAMPA, FL 33622 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 3501 Bessie Coleman Blvd., Suite 25281, Tampa, FL 33622 -
AMENDMENT AND NAME CHANGE 2020-11-30 A & A'S COMPLETE JANITORIAL INC. -
REINSTATEMENT 2018-10-09 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 GUTIERREZ, ALBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2018-03-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000509150 TERMINATED 1000000755004 HILLSBOROU 2017-08-22 2037-08-31 $ 2,418.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-09
Amendment and Name Change 2020-11-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-01-02
REINSTATEMENT 2018-10-09
Amendment 2018-03-09
Reg. Agent Change 2017-08-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State