Search icon

JANITORIAL POWER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JANITORIAL POWER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

JANITORIAL POWER SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 17 Mar 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2006 (18 years ago)
Document Number: P97000023660
FEI/EIN Number 65-0748400

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

Address: 5738 SW 41ST STREET, MIAMI, FL 33155
Mail Address: 5738 SW 41ST STREET, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paniagua, Maria A, President Agent 5738 SW 41ST STREET, MIAMI, FL 33155
Paniagua, Maria A, President President 5738 SW 41ST STREET, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-11 Paniagua, Maria A, President -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 5738 SW 41ST STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2009-04-30 5738 SW 41ST STREET, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2001-07-18 5738 SW 41ST STREET, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000146687 TERMINATED 1000000575036 MIAMI-DADE 2014-01-23 2034-01-29 $ 328.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000407903 TERMINATED 1000000221258 DADE 2011-06-22 2031-06-29 $ 3,617.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J06000170394 TERMINATED 1000000029453 24692 0818 2006-07-06 2026-08-02 $ 4,865.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State