Search icon

MULTI CLEANING SERVICES OF ORLANDO CORP - Florida Company Profile

Company Details

Entity Name: MULTI CLEANING SERVICES OF ORLANDO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MULTI CLEANING SERVICES OF ORLANDO CORP 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: 24 Feb 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jul 2024 (9 months ago)
Document Number: P16000018064
FEI/EIN Number 81-1363233

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

Address: 3469 W VINE ST, KISSIMMEE, FL, 34741, US
Mail Address: P.O. BOX 954144, LAKE MARY, FL, 32795-4144, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ HECTOR President P.O. BOX 954144, LAKE MARY, FL, 327954144
DIAZ PATRICIA Vice President PO BOX 954144, LAKE MARY, FL, 327954144
DIAZ HECTOR Agent 3469 W VINE ST, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-30 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 3469 W VINE ST, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-19 3469 W VINE ST, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2022-03-09 DIAZ , HECTOR -
CHANGE OF MAILING ADDRESS 2018-01-17 3469 W VINE ST, KISSIMMEE, FL 34741 -

Documents

Name Date
Amendment 2024-07-30
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State