Entity Name: | AMERICA'S BEST CARPET CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Jul 2000 (25 years ago) |
Document Number: | P00000068751 |
FEI/EIN Number | 651022989 |
Address: | 4418 SW Savona Blvd., Port St. Lucie, FL, 34953, US |
Mail Address: | 4418 SW Savona Blvd., Port St. Lucie, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ FREDDY | Agent | 4418 SW Savona Blvd., Port St. Lucie, FL, 34953 |
Name | Role | Address |
---|---|---|
FERNANDEZ FREDDY | President | 170 NE 2nd Street, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
FERNANDEZ TAMMY | Treasurer | 170 NE 2nd Street, BOCA RATON, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000035494 | MASTERS DRI MIST | ACTIVE | 2023-03-17 | 2028-12-31 | No data | 4418 SW SAVONA BLVD., PORT ST. LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 4418 SW Savona Blvd., Port St. Lucie, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-29 | 4418 SW Savona Blvd., Port St. Lucie, FL 34953 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-29 | 4418 SW Savona Blvd., Port St. Lucie, FL 34953 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000093535 | LAPSED | 1000000320786 | PALM BEACH | 2012-12-13 | 2023-01-16 | $ 325.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State