Search icon

JERRY STANLEY'S JANITORIAL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: JERRY STANLEY'S JANITORIAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JERRY STANLEY'S JANITORIAL 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: 13 Aug 1999 (26 years ago)
Document Number: P99000074084
FEI/EIN Number 651015596

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

Address: 1502 S.E. DEWBERRY CT., PORT ST LUCIE, FL, 34952, US
Mail Address: 1502 S.E. DEWBERRY CT., PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANLEY JERRY President 1502 S.E. DEWBERRY CT., PORT ST LUCIE, FL, 34952
STANLEY DEBORAH Secretary 1502 S.E. DEWBERRY CT., PORT ST LUCIE, FL, 34952
STANLEY DEBORAH Treasurer 1502 S.E. DEWBERRY CT., PORT ST LUCIE, FL, 34952
STANLEY JERRY Agent 1502 S.E. DEWBERRY CT., PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 1502 S.E. DEWBERRY CT., PORT ST LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2014-04-14 1502 S.E. DEWBERRY CT., PORT ST LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 1502 S.E. DEWBERRY CT., PORT ST LUCIE, FL 34952 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State