Entity Name: | AIDPRO HOME SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AIDPRO HOME SERVICES CORP 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 Jun 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P18000053065 |
FEI/EIN Number |
83-0913417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19419 CHARRICE CT, ORLANDO, FL, 32833, US |
Mail Address: | 19419 CHARRICE CT, ORLANDO, FL, 32833, US |
ZIP code: | 32833 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ JOSE M | President | 2900 Bancroft Blvd, ORLANDO, FL, 32833 |
JIMENEZ JOSE M | Agent | 2900 Bancroft Blvd, ORLANDO, FL, 32833 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-15 | 19419 CHARRICE CT, ORLANDO, FL 32833 | - |
CHANGE OF MAILING ADDRESS | 2022-09-15 | 19419 CHARRICE CT, ORLANDO, FL 32833 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 2900 Bancroft Blvd, ORLANDO, FL 32833 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-22 | JIMENEZ, JOSE M | - |
REINSTATEMENT | 2021-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-04-22 |
Domestic Profit | 2018-06-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State