Search icon

SHINING CLEANING EBENEZER, INC. - Florida Company Profile

Company Details

Entity Name: SHINING CLEANING EBENEZER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHINING CLEANING EBENEZER, 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: 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: 07 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: P16000057940
FEI/EIN Number 81-3201412

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

Address: 5524 METROWEST BLVD, 101, ORLANDO, FL, 32811, US
Mail Address: 5524 METROWEST BLVD, 101, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOARES CLEONICE Director 5524 METROWEST BLVD, ORLANDO, FL, 32811
SOARES CLEONICE President 5524 METROWEST BLVD, ORLANDO, FL, 32811
SOARES CLEONICE Agent 5524 METROWEST BLVD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 5524 METROWEST BLVD, 101, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2024-04-06 5524 METROWEST BLVD, 101, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-06 5524 METROWEST BLVD, 101, ORLANDO, FL 32811 -
REINSTATEMENT 2018-04-02 - -
REGISTERED AGENT NAME CHANGED 2018-04-02 SOARES, CLEONICE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-18
REINSTATEMENT 2018-04-02
Domestic Profit 2016-07-07

Date of last update: 01 May 2025

Sources: Florida Department of State