Entity Name: | AFTER HOURS CLEANING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AFTER HOURS 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: |
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 Jan 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2011 (14 years ago) |
Document Number: | S28714 |
FEI/EIN Number |
650245533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4619 TAYLOR STREET, HOLLYWOOD, FL, 33021 |
Mail Address: | P O BOX 6025, HOLLYWOOD, FL, 33081 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEONE, JOHN J. | President | 4619 TAYLOR STREET, HOLLYWOOD, FL, 33021 |
LEONE, JOHN J. | Agent | 4619 TAYLOR STREET, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-21 | 4619 TAYLOR STREET, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2001-04-24 | 4619 TAYLOR STREET, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-24 | 4619 TAYLOR STREET, HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State