Search icon

JANITORIAL CITY, INC. - Florida Company Profile

Company Details

Entity Name: JANITORIAL CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JANITORIAL CITY, 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: 04 Jan 1999 (26 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: P99000001336
FEI/EIN Number 593550619

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

Address: 9040 TOWN CENTER PARKWAY, BRADENTON, AZ, 34202
Mail Address: 9040 TOWN CENTER PARKWAY, BRADENTON, AZ, 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSKOWITZ LARA President 29 UNDERCLIFF RD, MILLBURN, NJ, 07041
BYRD WAYNE Agent 4767 NEW BROAD STREET, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-08-18 - -
AMENDMENT 2008-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-14 9040 TOWN CENTER PARKWAY, BRADENTON, AZ 34202 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-14 4767 NEW BROAD STREET, ORLANDO, FL 32826 -
REGISTERED AGENT NAME CHANGED 2008-05-14 BYRD, WAYNE -
CHANGE OF MAILING ADDRESS 2008-05-14 9040 TOWN CENTER PARKWAY, BRADENTON, AZ 34202 -
CANCEL ADM DISS/REV 2008-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-07-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900006962 LAPSED 16-2007-CC-1976 CIR CRT FOR DUVAL CYT FL 2007-05-03 2012-05-07 $19272.97 HERITAGE PAPER COMPANY, INC., POST OFFICE BOX 23517, JACKSONVILLE, FL 32217

Documents

Name Date
Amendment 2008-08-18
Amendment 2008-05-14
REINSTATEMENT 2008-03-11
REINSTATEMENT 2006-07-28
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-09-11
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-19
Domestic Profit 1999-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State