Search icon

JANITORS USA INC. - Florida Company Profile

Company Details

Entity Name: JANITORS USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JANITORS USA 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: 26 Jan 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000008861
FEI/EIN Number 262513522

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

Address: 117 S 900 E, SPRINGVILLE, UT, 84663, US
Mail Address: 117 S 900 E, SPRINGVILLE, UT, 84663, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGINEERING CAD SERVICES, LLC Agent -
SABEY BROCK G Chief Executive Officer 117 S 900E, SPRINGVILLE, UT, 84663

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-20 10150 HIGHLAND MANOR DR, SUITE 200, TAMPS, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-20 117 S 900 E, SPRINGVILLE, UT 84663 -
CHANGE OF MAILING ADDRESS 2008-05-20 117 S 900 E, SPRINGVILLE, UT 84663 -
REGISTERED AGENT NAME CHANGED 2008-05-20 ENGINEERING CAD SERVICES -
CANCEL ADM DISS/REV 2008-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-07-03 - -

Documents

Name Date
ANNUAL REPORT 2008-05-20
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2008-02-13
Amendment 2002-07-03
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-07-19
ANNUAL REPORT 1999-11-09
Domestic Profit 1998-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State