Search icon

AINSLEY'S-PORTER AND JANITORIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AINSLEY'S-PORTER AND JANITORIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AINSLEY'S-PORTER AND JANITORIAL SERVICES, 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: 06 May 1998 (27 years ago)
Date of dissolution: 20 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2011 (14 years ago)
Document Number: P98000041841
FEI/EIN Number 650831352

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

Address: 520 NE 32ND STREET, OAKLAND PARK, FL, 33334
Mail Address: P O BOX 15095, PLANTATION, FL, 33318
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUGHTON AINSLEY Vice President 605 SW 65 AVE., MARGATE, FL, 33068
HAUGHTON AINSLEY Treasurer 605 SW 65 AVE., MARGATE, FL, 33068
MCQUENNIE NEOLA President 7618 TOPIARY AVE, BOYNTON BEACH, FL, 33437
MCQUENNIE NEOLA Secretary 7618 TOPIARY AVE, BOYNTON BEACH, FL, 33437
MCQUENNIE NEOLA Agent 520 NE 32ND STREET, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000160731 SOUTHEAST CONTRACTORS COMMERCIAL CLEANING & PROPERTY MAINTENANCE EXPIRED 2009-09-30 2014-12-31 - PO BOX 15095, PLANTATION, FL, 33318

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 520 NE 32ND STREET, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 520 NE 32ND STREET, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2006-03-21 MCQUENNIE, NEOLA -
CHANGE OF MAILING ADDRESS 2000-03-21 520 NE 32ND STREET, OAKLAND PARK, FL 33334 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001108056 LAPSED CONO 10-8477(72) BROWARD 2010-10-20 2015-12-09 $6,230.68 EM SIL ENTERPRISES, INC., 1140 NORTH POWERLINE RD., POMPANO BEACH, FL 33069
J10000823077 TERMINATED 1000000183268 BROWARD 2010-07-30 2030-08-04 $ 2,662.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000823093 TERMINATED 1000000183271 BROWARD 2010-07-30 2030-08-04 $ 4,323.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Voluntary Dissolution 2011-01-20
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-03-31

Date of last update: 01 May 2025

Sources: Florida Department of State