Search icon

C & P IMPECCABLE CLEANING SERVICES INC - Florida Company Profile

Company Details

Entity Name: C & P IMPECCABLE CLEANING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & P IMPECCABLE 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: 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: 30 Jan 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P18000010130
FEI/EIN Number 82-4257203

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

Address: 2520 NORTH RONALD REAGAN BLVD, SUITE 124, LONGWOOD, FL, 32750, US
Mail Address: 965 HELMSLEY CT, UNIT 101, LAKE MARY, FL, 32746, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE JESUS ABDIEL President 965 HELMSLEY CT UNIT 101, LAKE MARY, FL, 32746
CASTILLO GENNY P Agent 965 HELMSLEY CT, LAKE MARY, FL, 32746
PARDO MANCHOLA OSCAR JULIAN Vice President 2520 NORTH RONALD REAGAN BLVD SUITE 124, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-30 2520 NORTH RONALD REAGAN BLVD, SUITE 124, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2019-04-30 CASTILLO, GENNY P -

Documents

Name Date
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State