Search icon

ABC WINDOW CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: ABC WINDOW CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABC WINDOW 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: 03 Apr 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2000 (25 years ago)
Document Number: S42867
FEI/EIN Number 593041329

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

Address: 4555 Hoffner Ave, ORLANDO, FL, 32812, US
Mail Address: 4555 Hoffner Ave, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNETTE TERRY President 4555 Hoffner Ave, ORLANDO, FL, 32812
BARNETTE CHERYL Secretary 201 COLLEGE ST, LAGRANGE, GA, 32812
BARNETTE CHERYL Treasurer 201 COLLEGE ST, LAGRANGE, GA, 32812
BARNETTE CHERYL Agent 201 COLLEGE ST, LAGRANGE, FL, 302417838

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 4555 Hoffner Ave, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2019-04-18 4555 Hoffner Ave, ORLANDO, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 201 COLLEGE ST, LAGRANGE, FL 30241-7838 -
REINSTATEMENT 2000-05-10 - -
REGISTERED AGENT NAME CHANGED 2000-05-10 BARNETTE, CHERYL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State