Search icon

FLOOR CARE SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: FLOOR CARE SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOOR CARE SERVICES CORP. 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: 07 Sep 2000 (25 years ago)
Date of dissolution: 13 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2018 (7 years ago)
Document Number: P00000084807
FEI/EIN Number 651041779

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

Address: 11965 sw 142 terrace suite 112, MIAMI, FL, 33186, US
Mail Address: 11965 sw 142 terrace suite 112, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALEKI MOE President 11965 sw 142 terrace suite 112, MIAMI, FL, 33186
MALEKI MOE Director 11965 sw 142 terrace suite 112, MIAMI, FL, 33186
MOLINA JULIO C Agent 11965 sw 142 terrace suite 112, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 11965 sw 142 terrace suite 112, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2013-04-12 11965 sw 142 terrace suite 112, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 11965 sw 142 terrace suite 112, MIAMI, FL 33186 -

Documents

Name Date
Voluntary Dissolution 2018-03-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State