Search icon

FORMAL CARPET CLEANERS & RESTORATION, INC. - Florida Company Profile

Company Details

Entity Name: FORMAL CARPET CLEANERS & RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORMAL CARPET CLEANERS & RESTORATION, 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: 15 Mar 2001 (24 years ago)
Document Number: P01000028339
FEI/EIN Number 593709316

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

Address: 7605 W Aquaduct St, Homosassa, FL, 34448, US
Mail Address: 7605 W Aquaduct St, Homosassa, FL, 34448, US
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patrick Ottinger LJr. Agent 7605 W Aquaduct St, Homosassa, FL, 34448
Ottinger Patrick LJr. President 7605 W Aquaduct St, Homosassa, FL, 34448

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-07 7605 W Aquaduct St, Homosassa, FL 34448 -
CHANGE OF MAILING ADDRESS 2021-02-07 7605 W Aquaduct St, Homosassa, FL 34448 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-07 7605 W Aquaduct St, Homosassa, FL 34448 -
REGISTERED AGENT NAME CHANGED 2017-02-13 Patrick, Ottinger L, Jr. -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-05-08
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State