Search icon

ACTION PRESSURE CLEANING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ACTION PRESSURE CLEANING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTION PRESSURE CLEANING SYSTEMS, 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: 17 Dec 1975 (49 years ago)
Date of dissolution: 16 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2011 (14 years ago)
Document Number: 492694
FEI/EIN Number 591635956

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

Address: 3140 HWY 60 EAST, VALRICO, FL, 33594
Mail Address: 3140 HWY 60 EAST, VALRICO, FL, 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WECKMAN, J. ROBERT President 1105 SUNSHINE AVE, BRANDON, FL
WECKMAN, J. ROBERT Director 1105 SUNSHINE AVE, BRANDON, FL
WECKMAN, ROBERT Agent 1105 SUNSHINE AVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-02-24 1105 SUNSHINE AVE, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 3140 HWY 60 EAST, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 1995-05-01 3140 HWY 60 EAST, VALRICO, FL 33594 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000194758 ACTIVE 1000000208903 HILLSBOROU 2011-03-22 2031-03-30 $ 2,787.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000095153 ACTIVE 1000000203261 HILLSBOROU 2011-02-08 2031-02-16 $ 3,435.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000412269 ACTIVE 1000000161735 HILLSBOROU 2010-03-10 2030-03-17 $ 8,002.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09001149060 ACTIVE 1000000117707 0019185 001498 2009-04-06 2029-04-15 $ 8,589.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000208372 TERMINATED 1000000080876 018687 000442 2008-06-11 2028-06-25 $ 8,084.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000394257 TERMINATED 1000000065659 018259 001929 2007-11-16 2027-12-05 $ 18,469.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLDISS 2011-03-17
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-28
Off/Dir Resignation 2007-12-06
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State