Search icon

LUIS CLEANING CONSTRUCTION CLEAN UP INC. - Florida Company Profile

Company Details

Entity Name: LUIS CLEANING CONSTRUCTION CLEAN UP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUIS CLEANING CONSTRUCTION CLEAN UP 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: 13 Nov 2014 (10 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: P14000092860
FEI/EIN Number 47-2093424

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

Address: 10516 Tecoma Dr, Trinity, FL, 34655, US
Mail Address: 10516 Tecoma Dr, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNA-FLORES JOSE L President 10516 Tecoma Dr, Trinity, FL, 34655
REYNA-FLORES JOSE L Agent 10516 Tecoma Dr, Trinity, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 10516 Tecoma Dr, Trinity, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 10516 Tecoma Dr, Trinity, FL 34655 -
CHANGE OF MAILING ADDRESS 2023-04-28 10516 Tecoma Dr, Trinity, FL 34655 -
REGISTERED AGENT NAME CHANGED 2019-06-18 REYNA-FLORES, JOSE LUIS -
REINSTATEMENT 2017-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-11-04
REINSTATEMENT 2016-04-30
Domestic Profit 2014-11-13

Date of last update: 01 May 2025

Sources: Florida Department of State