Search icon

ROOTS CLEANING CORP - Florida Company Profile

Company Details

Entity Name: ROOTS CLEANING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROOTS CLEANING 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 May 2021 (4 years ago)
Date of dissolution: 08 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2025 (4 months ago)
Document Number: P21000045440
FEI/EIN Number 863934956

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

Address: 1311 29TH ST, ORLANDO, FL, 32805, US
Mail Address: 1311 29TH ST, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINIZ LIMA FABIO President 1311 29TH ST, ORLANDO, FL, 32805
MENEZES DINIZ LEVY Vice President 2897 POLVADERO LN, ORLANDO, FL, 32835
DINIZ LIMA FABIO Agent 1311 29TH ST, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-08 - -
REGISTERED AGENT NAME CHANGED 2024-05-14 DINIZ LIMA, FABIO -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 1311 29TH ST, ORLANDO, FL 32805 -
AMENDMENT 2021-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 1311 29TH ST, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2021-07-27 1311 29TH ST, ORLANDO, FL 32805 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-08
AMENDED ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-09-22
Amendment 2021-10-21
Domestic Profit 2021-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State