Search icon

CLEANING SERVICES SOLUTIONS PLUS INC - Florida Company Profile

Company Details

Entity Name: CLEANING SERVICES SOLUTIONS PLUS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEANING SERVICES SOLUTIONS PLUS 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: 06 Jun 2016 (9 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: P16000049754
FEI/EIN Number APPLIED FOR

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

Address: 219 FOXTAIL DR, GREENACRES, FL, 33415, US
Mail Address: 219 FOXTAIL DR, GREENACRES, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERS STACEY President 219 FOXTAIL DR, GREENACRES, FL, 33415
CHAMBERS STACEY Agent 219 FOXTAIL DR, GREENACRES, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-01 219 FOXTAIL DR, A, GREENACRES, FL 33415 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-01 219 FOXTAIL DR, A, GREENACRES, FL 33415 -
CHANGE OF MAILING ADDRESS 2020-09-01 219 FOXTAIL DR, A, GREENACRES, FL 33415 -
REGISTERED AGENT NAME CHANGED 2020-09-01 CHAMBERS, STACEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000046050 TERMINATED 1000000809423 ORANGE 2019-01-08 2029-01-16 $ 1,164.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2020-09-01
ANNUAL REPORT 2017-04-24
Domestic Profit 2016-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State