Entity Name: | MEDINAS CLEANING SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDINAS 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: | 28 Jan 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P16000009580 |
FEI/EIN Number |
81-1345249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2201 Scott Ave, West Palm Beach, FL, 33409, US |
Mail Address: | 2201 Scott Ave, West Palm Beach, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDINA ARMANDO | President | 1124 Largo Drive, ORLANDO, FL, 32839 |
MEDINA LAZARO | Vice President | 1124 Largo Drive, ORLANDO, FL, 32839 |
INFANTE KRISTY | Agent | 6544 Earthgold Dr, Windermere, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-01-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-05 | 2201 Scott Ave, West Palm Beach, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2021-01-05 | 2201 Scott Ave, West Palm Beach, FL 33409 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-05 | INFANTE, KRISTY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 6544 Earthgold Dr, Windermere, FL 34786 | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-01-05 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-14 |
Domestic Profit | 2016-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State