Search icon

G. & C. EXPRESS CLEANING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: G. & C. EXPRESS CLEANING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. & C. EXPRESS CLEANING SERVICES, 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: 24 Aug 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P95000065732
FEI/EIN Number 650644071

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

Address: 1820 WEST 58TH STREET STE 19, HIALEAH, FL, 33012
Mail Address: 1820 WEST 58TH STREET STE 19, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERON GILMA L President 1820 WEST 58TH STREET STE 19, HIALEAH, FL, 33012
BERON GILMA L Director 1820 WEST 58TH STREET STE 19, HIALEAH, FL, 33012
LOPEZ CLAUDIA P Secretary 1820 WEST 58TH STREET STE 19, HIALEAH, FL, 33012
LOPEZ CLAUDIA P Treasurer 1820 WEST 58TH STREET STE 19, HIALEAH, FL, 33012
LOPEZ CLAUDIA P Director 1820 WEST 58TH STREET STE 19, HIALEAH, FL, 33012
GUILLERMO RODRIGUEZ & ASSOC. Agent 4011 W. FLAGLER STREET STE 403, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-04-16
DOCUMENTS PRIOR TO 1997 1995-08-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State