Search icon

TLAZA CLEANING INC. - Florida Company Profile

Company Details

Entity Name: TLAZA CLEANING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TLAZA CLEANING 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: 21 Feb 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000017092
FEI/EIN Number NOT APPLICABLE

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

Address: 15200 109TH STREET, FELLSMERE, FL, 32948
Mail Address: 15200 109TH STREET, FELLSMERE, FL, 32948
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELGOZA MIREYA President 15200 109TH STREET, FELLSMERE, FL, 32948
ESPINOZA VERONICA Vice President 15200 109TH STREET, FELLSMERE, FL, 32948
PENA VIDAL Vice President 15200 109TH STREET, FELLSMERE, FL, 32948
MELGOZA MIREYA Agent 15200 109TH STREET, FELLSMERE, FL, 32948

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-09 15200 109TH STREET, FELLSMERE, FL 32948 -
CHANGE OF MAILING ADDRESS 2025-10-09 15200 109TH STREET, FELLSMERE, FL 32948 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-06-02 - -
REGISTERED AGENT NAME CHANGED 2021-06-02 MELGOZA, MIREYA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-06-02
Domestic Profit 2017-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State