Search icon

COMMERCIAL JANITORIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COMMERCIAL JANITORIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL JANITORIAL 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: 22 Sep 1995 (29 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P95000074020
FEI/EIN Number 593336875

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

Address: 10546 NO. FLORIDA AVENUE, TAMPA, FL, 33612
Mail Address: P.O. OX 17135, TAMPA, FL, 33682-7135
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRICO STEPHEN D President 10546 N. FLORIDA AVE, TAMPA, FL, 33612
CARRICO WILLIAM H Treasurer 10546 N. FLORIDA AVE, TAMPA, FL, 33612
CARRICO TAMMY L President 10546 N. FLORIDA AVE, TAMPA, FL, 33612
CANRICO VIOLET M President 10546 N. FLORIDA AVE, TAMPA, FL, 33612
CARRICO STEPHEN D Agent 10546 NO. FLORIDA AVENUE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1997-05-14 10546 NO. FLORIDA AVENUE, TAMPA, FL 33612 -

Documents

Name Date
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-09-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State