Search icon

MINOR'S COMMERCIAL CARPET MAINTENANCE INC. - Florida Company Profile

Company Details

Entity Name: MINOR'S COMMERCIAL CARPET MAINTENANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MINOR'S COMMERCIAL CARPET MAINTENANCE 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 May 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P00000049432
FEI/EIN Number 593648186

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

Address: 1201 EAST 143RD AVE - APT. B, TAMPA, FL, 33613-2367
Mail Address: 1201 EAST 143RD AVE - APT. B, TAMPA, FL, 33613-2367, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Warren Robert E President 1201 EAST 143RD AVE - APT. B, TAMPA, FL, 336132367
WARREN ROBERT E Agent 1201 EAST 143RD AVE - APT. B, TAMPA, FL, 336132367

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-24 1201 EAST 143RD AVE - APT. B, TAMPA, FL 33613-2367 -
REGISTERED AGENT NAME CHANGED 2015-02-22 WARREN, ROBERT E -
REGISTERED AGENT ADDRESS CHANGED 2013-10-15 1201 EAST 143RD AVE - APT. B, TAMPA, FL 33613-2367 -
CHANGE OF PRINCIPAL ADDRESS 2013-10-15 1201 EAST 143RD AVE - APT. B, TAMPA, FL 33613-2367 -
AMENDMENT 2013-10-15 - -
AMENDMENT 2004-11-15 - -
AMENDMENT 2001-10-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000429007 ACTIVE 1000000871510 PINELLAS 2020-12-21 2030-12-30 $ 973.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000429015 ACTIVE 1000000871511 PINELLAS 2020-12-21 2040-12-30 $ 8,654.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000396812 TERMINATED 1000000784587 PINELLAS 2018-05-31 2038-06-06 $ 2,249.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000396820 TERMINATED 1000000784589 PINELLAS 2018-05-29 2028-06-06 $ 529.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000194797 TERMINATED 1000000738380 PINELLAS 2017-03-24 2037-04-07 $ 318.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000681431 TERMINATED 1000000724354 PINELLAS 2016-10-14 2036-10-21 $ 7,813.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-06
Amendment 2013-10-15
AMENDED ANNUAL REPORT 2013-09-06
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State