Search icon

PAY-LESS CARPET CARE, INC. - Florida Company Profile

Company Details

Entity Name: PAY-LESS CARPET CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAY-LESS CARPET CARE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Apr 2000 (25 years ago)
Document Number: P00000034747
FEI/EIN Number 593637188

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

Address: 7602 BLUE SPRING DR, LAND O LAKES, FL, 34637
Mail Address: 7602 Blue Spring Dr, Land O Lakes, FL, 34637, US
ZIP code: 34637
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE MICHAEL H President 7602 BLUE SPRING DR, LAND O LAKES, FL, 34637
WALLACE MICHAEL Agent 7602 BLUE SPRING DR, LAND O LAKES, FL, 34637

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09057900058 HEALTHY HOMES FLOOR CARE, INC. EXPIRED 2009-02-26 2014-12-31 - PO BOX 987, LAND O' LAKES, FL, 34639

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-01 7602 BLUE SPRING DR, LAND O LAKES, FL 34637 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-08 7602 BLUE SPRING DR, LAND O LAKES, FL 34637 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-05 7602 BLUE SPRING DR, LAND O LAKES, FL 34637 -
REGISTERED AGENT NAME CHANGED 2002-04-29 WALLACE, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State