Search icon

R & C JANITORIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: R & C JANITORIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & C 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: 03 Feb 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P99000010833
FEI/EIN Number 650895369

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

Address: 3000 Clarcona Rd, Apopka, FL, 32703, US
Mail Address: 3000 Clarcona Rd, #556, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE ROBERT L President 3000 Clarcona Rd, Apopka, FL, 32703
RICE ROBERT L Director 3000 Clarcona Rd, Apopka, FL, 32703
RICE ROBERT L Agent 3000 Clarcona Rd, Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000021748 EAST ATLANTIC COAST PROPERTY MAINTENANCE EXPIRED 2010-03-08 2015-12-31 - 300 E. OAKLAND PARK BLVD #278, WILTON MANORS, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 3000 Clarcona Rd, #556, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2014-04-29 3000 Clarcona Rd, #556, Apopka, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 3000 Clarcona Rd, #556, Apopka, FL 32703 -
CANCEL ADM DISS/REV 2006-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000272529 TERMINATED 1000000058014 44490 389 2007-08-16 2027-08-22 $ 1,770.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J06000084421 TERMINATED 1000000024938 41743 370 2006-04-03 2011-04-19 $ 737.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State