Search icon

ISLAND GETAWAY CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND GETAWAY CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND GETAWAY CLEANING, 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: 29 Apr 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P99000040339
FEI/EIN Number 650919237

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

Address: 437 N.E. 18TH AVE., CAPE CORAL, FL, 33909
Mail Address: 437 N.E. 18TH AVE., CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTY CHARLES C President 437 N.E. 18TH AVE., CAPE CORAL, FL, 33909
CHRISTY CHARLES C Vice President 437 N.E. 18TH AVE., CAPE CORAL, FL, 33909
CHRISTY CHARLES C Treasurer 437 N.E. 18TH AVE., CAPE CORAL, FL, 33909
CHRISTY CHARLES C Secretary 437 N.E. 18TH AVE., CAPE CORAL, FL, 33909
CHRISTY CHARLES C Agent 437 N.E. 18TH AVE., CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2004-04-30 437 N.E. 18TH AVE., CAPE CORAL, FL 33909 -

Documents

Name Date
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State