Search icon

AAA-Z CLEANING COMPANY INC - Florida Company Profile

Company Details

Entity Name: AAA-Z CLEANING COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAA-Z CLEANING COMPANY 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: 03 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2021 (3 years ago)
Document Number: P14000089814
FEI/EIN Number 47-2899848

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

Address: 17 11 CHIQUITA BLVD S, CAPE CORAL, 33991, FL
Mail Address: 17 11 CHIQUITA BLVD S, CAPE CORAL, 33991, FL
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYUPOVA ZEMFIRA P President 1711 CHIQUITA BLVD S, CAPE CORAL, FL, 33991
AYUPOVA ZEMFIRA Agent 1711 CHIQUITA BLVD S, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-11-01 17 11 CHIQUITA BLVD S, CAPE CORAL 33991 FL -
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 17 11 CHIQUITA BLVD S, CAPE CORAL 33991 FL -
CHANGE OF MAILING ADDRESS 2024-11-01 17 11 CHIQUITA BLVD S, CAPE CORAL 33991 FL -
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 17 11 CHIQUITA BLVD S, CAPE CORAL 33991 FL -
REGISTERED AGENT NAME CHANGED 2021-11-03 AYUPOVA, ZEMFIRA -
REINSTATEMENT 2021-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-17
REINSTATEMENT 2021-11-03
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-17
Domestic Profit 2014-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State