Search icon

MVP JANITORIAL SERVICES INC - Florida Company Profile

Company Details

Entity Name: MVP JANITORIAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MVP JANITORIAL 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: 22 Dec 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: P16000100721
FEI/EIN Number 81-4793927

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

Address: 4453 Seven Canyons Dr, KISSIMMEE, FL, 34746, US
Mail Address: 4453 Seven Canyons Dr, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICO VICTOR President 4453 Seven Canyons Dr, KISSIMMEE, FL, 34746
VILLASENOR MONICA Vice President 4453 Seven Canyons Dr, KISSIMMEE, FL, 34746
Rico Victor Agent 4453 Seven Canyons Dr, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-07 Villasenor Diaz, Monica -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 4453 Seven Canyons Dr, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2021-04-30 4453 Seven Canyons Dr, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 4453 Seven Canyons Dr, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2018-04-26 Rico, Victor -
AMENDMENT 2017-01-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
Amendment 2017-01-09
Domestic Profit 2016-12-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State