Search icon

A & P PRESSURE CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: A & P PRESSURE CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & P PRESSURE 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: 26 Jun 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P00000063114
FEI/EIN Number 651023733

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

Address: 14355 SW 57TH LN, # 7, MIAMI, FL, 33183
Mail Address: 14355 SW 57TH LN, # 7, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER ANDREW Vice President 14355 SW 57TH LN. #7, MIAMI, FL, 33183
BAKER ANDREW J Agent 14355 SW 57TH LN, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-09 14355 SW 57TH LN, # 7, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2002-04-09 14355 SW 57TH LN, # 7, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2002-04-09 BAKER, ANDREW J -
REGISTERED AGENT ADDRESS CHANGED 2002-04-09 14355 SW 57TH LN, # 7, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2003-04-21
Off/Dir Resignation 2002-08-19
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-09-13
Domestic Profit 2000-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State