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. |
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 |
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 |
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 | - |
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 |
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