Search icon

BEST SEWING & VACUUM CLEANER CENTER, INC. - Florida Company Profile

Company Details

Entity Name: BEST SEWING & VACUUM CLEANER CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST SEWING & VACUUM CLEANER CENTER, 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: 30 Dec 1983 (41 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: G77024
FEI/EIN Number 592348579

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

Address: 1107 CIMARRON CIR NW, BRADENTON, FL, 34209, US
Mail Address: 1107 CIMARRON CIR NW, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARPAIA, FRANK V., ESQUIRE Agent 428 12TH STREET WEST, BRADENTON, FL, 34205
CHALTIS WILLIAM S President 1107 CIMARRON CIR NW, BRADENTON, FL, 34209
CHALTIS WILLIAM S Director 1107 CIMARRON CIR NW, BRADENTON, FL, 34209
CHALTIS CONNIE A Director 1107 CIMARRON CIR NW, BRADENTON, FL, 34209
DAVENPORT ROY R Vice President 803 88TH STREET NW, BRADENTON, FL, 34209
DAVENPORT ROY R Director 803 88TH STREET NW, BRADENTON, FL, 34209
DAVENPORT WENDY B Director 803 8TH STREET NW, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-03 1107 CIMARRON CIR NW, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2002-01-13 1107 CIMARRON CIR NW, BRADENTON, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 1988-03-08 428 12TH STREET WEST, BRADENTON, FL 34205 -

Documents

Name Date
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-03
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-01-13
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State