Entity Name: | HEMEZ CLEANING SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEMEZ 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: |
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: | 14 Oct 2016 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Jun 2018 (7 years ago) |
Document Number: | P16000083481 |
FEI/EIN Number |
81-4260275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9159 Melody Rd, Lakeworth, FL, 33467, US |
Mail Address: | 9159 Melody Rd, Lakeworth, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDEZ HECTOR | President | 9159 Melody Rd, Lakeworth, FL, 33467 |
HERNANDEZ NORMA | Vice President | 9159 Melody Rd, Lakeworth, FL, 33467 |
MENDEZ HECTOR | Agent | 9159 Melody Rd, Lakeworth, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-08-10 | 9159 Melody Rd, Lakeworth, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2018-08-10 | 9159 Melody Rd, Lakeworth, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-10 | 9159 Melody Rd, Lakeworth, FL 33467 | - |
NAME CHANGE AMENDMENT | 2018-06-15 | HEMEZ CLEANING SERVICES INC | - |
AMENDMENT | 2016-12-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-02 |
AMENDED ANNUAL REPORT | 2018-08-10 |
Name Change | 2018-06-15 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State