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 |
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 |
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 | - |
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 |
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