Search icon

D & B CLEANING SERVICES OF LAKELAND, INC. - Florida Company Profile

Company Details

Entity Name: D & B CLEANING SERVICES OF LAKELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & B CLEANING SERVICES OF LAKELAND, 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: 19 Jun 1996 (29 years ago)
Date of dissolution: 25 May 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 May 2005 (20 years ago)
Document Number: P96000052652
FEI/EIN Number 593394872

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

Address: 5719 DEER FLAG DR., LAKELAND, FL, 33811, US
Mail Address: P.O. BOX 5891, LAKELAND, FL, 33807, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCAS DANIEL M Director 5719 DEER FLAG DR., LAKELAND, FL, 33811
LUCAS BARBARA H Secretary 5719 DEER FLAG DR, LAKELAND, FL
LUCAS BARBARA H Treasurer 5719 DEER FLAG DR, LAKELAND, FL
LUCAS DANIEL M Agent 5719 DEER FLAG DR., LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-15 5719 DEER FLAG DR., LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 1999-04-15 5719 DEER FLAG DR., LAKELAND, FL 33811 -

Documents

Name Date
Voluntary Dissolution 2005-05-25
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-11
DOCUMENTS PRIOR TO 1997 1996-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State