Search icon

ALL CARE SWEEPING, INC. - Florida Company Profile

Company Details

Entity Name: ALL CARE SWEEPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL CARE SWEEPING, 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: 16 Dec 2002 (22 years ago)
Date of dissolution: 01 Sep 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2015 (10 years ago)
Document Number: P02000132202
FEI/EIN Number 562311889

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

Mail Address: 1611 W C 48, BUSHNELL, FL, 33513
Address: 9470 JAVA ROAD, WEBSTER, FL, 33597, US
ZIP code: 33597
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDEZ KRISTEN President 9470 JAVA ROAD, WEBSTER, FL, 33597
VALDEZ KRISTEN Agent 9470 JAVA ROAD, WEBSTER, FL, 33597

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 9470 JAVA ROAD, WEBSTER, FL 33597 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 9470 JAVA ROAD, WEBSTER, FL 33597 -
REGISTERED AGENT NAME CHANGED 2013-04-10 VALDEZ, KRISTEN -
CHANGE OF MAILING ADDRESS 2011-04-27 9470 JAVA ROAD, WEBSTER, FL 33597 -
AMENDMENT 2008-08-04 - -
AMENDMENT 2006-04-04 - -
CANCEL ADM DISS/REV 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-09-01
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-01-13
Amendment 2008-08-04
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-07-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State