Search icon

VROOMAN CLEANING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: VROOMAN CLEANING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VROOMAN 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: 15 Apr 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000034425
FEI/EIN Number 47-3774352

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

Address: 258 ASTER AVENUE, MIDDLEBURG, FL, 32068, US
Mail Address: 258 ASTER AVENUE, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JOHN R President 258 ASTER AVENUE, MIDDLEBURG, FL, 32068
DIAZ JOHN R Agent 258 ASTER AVENUE, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-29 DIAZ, JOHN R -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 258 ASTER AVENUE, MIDDLEBURG, FL 32068 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 258 ASTER AVENUE, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2017-04-21 258 ASTER AVENUE, MIDDLEBURG, FL 32068 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000040139 ACTIVE 1000000941983 CLAY 2023-01-23 2043-01-25 $ 2,755.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000040147 ACTIVE 1000000941984 CLAY 2023-01-23 2033-01-25 $ 817.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000108526 TERMINATED 1000000879293 CLAY 2021-03-04 2041-03-10 $ 2,810.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000108500 TERMINATED 1000000879291 CLAY 2021-03-04 2031-03-10 $ 1,401.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-26
Domestic Profit 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State