Search icon

BUCKET & SPONGE CLEANING SERVICE INC. - Florida Company Profile

Company Details

Entity Name: BUCKET & SPONGE CLEANING SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUCKET & SPONGE CLEANING SERVICE 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 Aug 2019 (6 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: P19000067142
FEI/EIN Number 850831204

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

Address: 2460 Bronco Drive, SAINT CLOUD, FL, 34771, US
Mail Address: 2460 Bronco Drive, SAINT CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Howard Christine President 2460 Bronco Drive, SAINT CLOUD, FL, 34771
Howard Christine Agent 2460 Bonco Drive, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 2460 Bronco Drive, SAINT CLOUD, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 2460 Bonco Drive, SAINT CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2022-03-09 2460 Bronco Drive, SAINT CLOUD, FL 34771 -
REGISTERED AGENT NAME CHANGED 2022-03-09 Howard, Christine -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2022-03-09
ANNUAL REPORT 2020-04-23
Domestic Profit 2019-08-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State