Entity Name: | J & P QUALITY CLEANING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & P QUALITY 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: | 07 Mar 1997 (28 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P97000022770 |
FEI/EIN Number |
650742335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4460 FOXGROVE LANE, WESTON, FL, 33331 |
Mail Address: | 4460 FOXGROVE LANE, WESTON, FL, 33331 |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARTZ JEFFREY | President | 4460 FOXGROVE LANE, WESTON, FL, 33331 |
HAGEN KEVIN | Agent | 3531 GRIFFIN RD., FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-08-14 | 4460 FOXGROVE LANE, WESTON, FL 33331 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-08-14 | 3531 GRIFFIN RD., FORT LAUDERDALE, FL 33312 | - |
REINSTATEMENT | 2000-08-14 | - | - |
CHANGE OF MAILING ADDRESS | 2000-08-14 | 4460 FOXGROVE LANE, WESTON, FL 33331 | - |
REGISTERED AGENT NAME CHANGED | 2000-08-14 | HAGEN, KEVIN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000068254 | LAPSED | 03-008924 CACE 03 | BROWARD COUNTY CIRCUIT COURT | 2004-06-17 | 2009-07-01 | $94,585.66 | UNION PLANTERS BANK, N.A., 6200 POPLAR AVENUE, MEMPHIS, TN 38119 |
Name | Date |
---|---|
ANNUAL REPORT | 2000-08-14 |
ANNUAL REPORT | 1998-04-03 |
Domestic Profit Articles | 1997-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State