Search icon

SPOTMASTER CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: SPOTMASTER CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPOTMASTER CLEANERS, 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: 31 Mar 1981 (44 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: F27537
FEI/EIN Number 592078834

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

Address: 18000 BISCAYNE BLVD., AVENTURA, FL, 33160
Mail Address: 18000 BISCAYNE BLVD., AVENTURA, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARGILL ALLISON Secretary 14151 SW 24TH ST, DAVIE, FL
CARGILL ALLISON Treasurer 14151 SW 24TH ST, DAVIE, FL
CARGILL ALLISON Director 14151 SW 24TH ST, DAVIE, FL
TAYLOR KATHLEEN C President 2100 NE 123RD ST, N. MIAMI, FL, 33181
TAYLOR PETER Agent 18000 BISCAYNE BLVD., NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1998-06-02 18000 BISCAYNE BLVD., AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 1998-06-02 18000 BISCAYNE BLVD., AVENTURA, FL 33160 -
AMENDMENT 1996-12-03 - -

Documents

Name Date
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-06
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-06-02
ANNUAL REPORT 1997-05-20
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State