Search icon

DG&C CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: DG&C CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DG&C CLEANING, 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: 07 Jun 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2011 (14 years ago)
Document Number: P95000045811
FEI/EIN Number 650581957

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

Address: 4920 Lucerne Lakes Blvd, Lake Worth, FL, 33467, US
Mail Address: 4920 lucerne Lakes Blvd, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAITAN DORIS L President 4920 Lucerne Lakes Blvd, Lake Worth, FL, 33467
RUBIANO TITO Vice President 4920 Lucerne Lakes Blvd, Lake Worth, FL, 33467
GAITAN DORIS L Agent 4920 Lucerne Lakes Blvd, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-22 4920 Lucerne Lakes Blvd, apt 204, Lake Worth, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-22 4920 Lucerne Lakes Blvd, apt 204, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2017-04-22 4920 Lucerne Lakes Blvd, apt 204, Lake Worth, FL 33467 -
REINSTATEMENT 2011-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1996-04-26 GAITAN, DORIS L -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-09-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State