Search icon

FUTURES N FLOORS CLEANING SERVICE & MORE INC - Florida Company Profile

Company Details

Entity Name: FUTURES N FLOORS CLEANING SERVICE & MORE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUTURES N FLOORS CLEANING SERVICE & MORE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Oct 2019 (5 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jul 2023 (2 years ago)
Document Number: P19000081817
FEI/EIN Number 36-4953797

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

Address: 15860 Willoughby Ln, FORT MYERS, FL, 33905, US
Mail Address: P.o. Box 62574, FORT MYERS, FL, 33906, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ LUCILA DE LA C President 4208 LIRON AVE, FORT MYERS, FL, 33916
DIAZ LUCILA DE LA C Agent 4208 LIRON AVE, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 15860 Willoughby Ln, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2024-04-29 15860 Willoughby Ln, FORT MYERS, FL 33905 -
NAME CHANGE AMENDMENT 2023-07-28 FUTURES N FLOORS CLEANING SERVICE & MORE INC -
REINSTATEMENT 2021-01-29 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 4208 LIRON AVE, 201, FORT MYERS, FL 33916 -
REGISTERED AGENT NAME CHANGED 2021-01-29 DIAZ, LUCILA DE LA C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
Name Change 2023-07-28
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-25
REINSTATEMENT 2021-01-29
Domestic Profit 2019-10-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State