Search icon

F. G. CLEANING SERVICES INC - Florida Company Profile

Company Details

Entity Name: F. G. CLEANING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F. G. 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: 19 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000068944
FEI/EIN Number 47-1621791

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

Address: 10810 Boyette Rd, Riverview, FL, 33569, US
Mail Address: 10810 Boyette Rd, Riverview, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGIO MANAGEMENT, LLC Agent -
Gallegos Flora President 10810 Boyette Rd, Riverview, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 10810 Boyette Rd, Suite 265, Riverview, FL 33569 -
REGISTERED AGENT NAME CHANGED 2023-04-29 Regio Management LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 3434 W Columbus Dr, Suite 107A, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2021-04-30 10810 Boyette Rd, Suite 265, Riverview, FL 33569 -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-23
Domestic Profit 2014-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State