Search icon

A PRO CHOICE CARPET CARE, INC. - Florida Company Profile

Company Details

Entity Name: A PRO CHOICE CARPET CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A PRO CHOICE CARPET CARE, 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: 23 Aug 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P01000084045
FEI/EIN Number 593739369

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

Address: 3860 NE 40th Pl Unit E, Ocala, FL, 34479, US
Mail Address: P.O.BOX 1436, ANTHONY, FL, 32617-1436, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKEY LARRY P President P.O.BOX 1436, ANTHONY, FL, 326171436
MACKEY LARRY P Secretary P.O.BOX 1436, ANTHONY, FL, 326171436
MACKEY LARRY P Treasurer P.O.BOX 1436, ANTHONY, FL, 326171436
MACKEY LARRY P Agent 3860 NE 40th Pl Unit E, Ocala, FL, 34479

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2017-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-30 3860 NE 40th Pl Unit E, Ocala, FL 34479 -
REGISTERED AGENT NAME CHANGED 2017-11-30 MACKEY, LARRY P -
REGISTERED AGENT ADDRESS CHANGED 2017-11-30 3860 NE 40th Pl Unit E, Ocala, FL 34479 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2011-04-29 3860 NE 40th Pl Unit E, Ocala, FL 34479 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000309353 TERMINATED 1000000744323 MARION 2017-05-24 2037-06-01 $ 1,772.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-11-30
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State