Search icon

COMMERCIAL MAINTENANCE CARE CORP. - Florida Company Profile

Company Details

Entity Name: COMMERCIAL MAINTENANCE CARE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL MAINTENANCE CARE 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: 16 May 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000054314
FEI/EIN Number 043756410

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

Address: 10220 NW 19 STREET, CORAL SPRINGS, FL, 33071, US
Mail Address: 10220 NW 19 STREET, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER HENRIETTA T Director 10220 NW 19 STREET, CORAL SPRINGS, FL, 33071
PALMER HENRIETTA T Agent 10220 NW 19 STREET, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-08-10 10220 NW 19 STREET, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-23 10220 NW 19 STREET, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2015-07-23 10220 NW 19 STREET, CORAL SPRINGS, FL 33071 -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-10
Reg. Agent Change 2015-08-10
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-08-26

Date of last update: 02 May 2025

Sources: Florida Department of State