Search icon

SOPHIE'S CLEANING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SOPHIE'S CLEANING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOPHIE'S 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: 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: 06 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2003 (21 years ago)
Document Number: P98000032107
FEI/EIN Number 59-3508196

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

Address: 3207 SAN CARLOS STREET, CLEARWATER, FL, 33759, US
Mail Address: P.O. BOX 247, SAFETY HARBOR, FL, 34695, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILINSKA ZOFIA Director P.O. BOX 247, SAFETY HARBOR, FL, 34695
FILINSKA ZOFIA Agent 3207 SAN CARLOS STREET, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 3207 SAN CARLOS STREET, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2024-04-22 3207 SAN CARLOS STREET, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2024-04-22 FILINSKA, ZOFIA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 3207 SAN CARLOS STREET, CLEARWATER, FL 33759 -
REINSTATEMENT 2003-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State