Search icon

CAPE CORAL CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: CAPE CORAL CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPE CORAL 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: 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: 15 Jul 1983 (42 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: G50255
FEI/EIN Number 592303378

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

Address: 6195 BRIARWOOD TERR, FORT MYERS, FL, 33912
Mail Address: 6195 BRIARWOOD TERR, FORT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GURGES, DENNIS President 6195 BRIARWOOD TERR., FORT MYERS, FL, 33912
GURGES, DENNIS Director 6195 BRIARWOOD TERR., FORT MYERS, FL, 33912
GURGES, DENNIS Agent 6195 BRIARWOOD TERR., FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-04 6195 BRIARWOOD TERR., FORT MYERS, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-24 6195 BRIARWOOD TERR, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2000-04-24 6195 BRIARWOOD TERR, FORT MYERS, FL 33912 -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000077246 ACTIVE 1000000978415 LEE 2024-01-30 2044-02-07 $ 29,946.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000077253 ACTIVE 1000000978416 LEE 2024-01-30 2044-02-07 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2009-06-26
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-05-21
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-03-31
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State