Entity Name: | BAILEY MARSH CLEANING SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAILEY MARSH CLEANING SERVICE, 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: | 09 May 1997 (28 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P97000041397 |
FEI/EIN Number |
593445865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11111-70 SAN JOSE BLVD., #298, JACKSONVILLE, FL, 32223 |
Mail Address: | 11111-70 SAN JOSE BLVD., #298, JACKSONVILLE, FL, 32223 |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLACE ROBERT | President | 11111-70 SAN JOSE BLVD #298, JACKSONVILLE, FL, 32223 |
SMITH JOHN | Agent | 11111-70 SAN JOSE BLVD, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-06-02 | SMITH, JOHN | - |
AMENDMENT AND NAME CHANGE | 2004-05-17 | BAILEY MARSH CLEANING SERVICE, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-25 | 11111-70 SAN JOSE BLVD., #298, JACKSONVILLE, FL 32223 | - |
CHANGE OF MAILING ADDRESS | 2002-04-25 | 11111-70 SAN JOSE BLVD., #298, JACKSONVILLE, FL 32223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-11-03 | 11111-70 SAN JOSE BLVD, SUITE #298, JACKSONVILLE, FL 32223 | - |
REINSTATEMENT | 2000-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
NAME CHANGE AMENDMENT | 1999-06-18 | USA CARPETS & FLOORS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-26 |
ANNUAL REPORT | 2007-05-14 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-07-06 |
Reg. Agent Change | 2004-06-02 |
Amendment and Name Change | 2004-05-17 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State