Entity Name: | SUPERIOR CLEANERS OF LEESBURG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPERIOR CLEANERS OF LEESBURG, 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: | 31 Dec 1990 (34 years ago) |
Document Number: | S22512 |
FEI/EIN Number |
593047400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 S 2ND ST, LEESBURG, FL, 34748 |
Mail Address: | 1201 S 7th ST, LEESBURG, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARDAWAY WADE T | Agent | 1201 S 7th ST, LEESBURG, FL, 34748 |
HARDAWAY, WADE T | Director | 1201 S 7th St, LEESBURG, FL, 34748 |
HARDAWAY, WADE T | President | 1201 S 7th St, LEESBURG, FL, 34748 |
HARDAWAY, WADE T | Secretary | 1201 S 7th St, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-19 | 120 S 2ND ST, LEESBURG, FL 34748 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 1201 S 7th ST, LEESBURG, FL 34748 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-27 | HARDAWAY, WADE T | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-04-10 | 120 S 2ND ST, LEESBURG, FL 34748 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State