Search icon

CLEANING MAGIC INC. - Florida Company Profile

Company Details

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

CLEANING MAGIC 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: 12 Apr 2017 (8 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: P17000033599
FEI/EIN Number 821169535

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

Address: 546 LAKE SHORE PKWY, DAVENPORT, FL, 33896, US
Mail Address: 546 LAKE SHORE PKWY, DAVENPORT, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORGES KARLA President 546 LAKE SHORE PKWY, DAVENPORT, FL, 33896
BORGES KARLA Agent 546 LAKE SHORE PKWY, DAVENPORT, FL, 33896

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 546 LAKE SHORE PKWY, DAVENPORT, FL 33896 -
CHANGE OF MAILING ADDRESS 2019-04-26 546 LAKE SHORE PKWY, DAVENPORT, FL 33896 -
REGISTERED AGENT NAME CHANGED 2019-04-26 BORGES, KARLA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 546 LAKE SHORE PKWY, DAVENPORT, FL 33896 -
AMENDMENT 2017-08-15 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
Amendment 2017-08-15
Domestic Profit 2017-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State