Search icon

60 MINUTES CLEANERS II, INC. - Florida Company Profile

Company Details

Entity Name: 60 MINUTES CLEANERS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

60 MINUTES CLEANERS II, 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: 18 Jun 2003 (22 years ago)
Date of dissolution: 02 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2016 (9 years ago)
Document Number: P03000067559
FEI/EIN Number 510471874

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

Address: 6577 S TAMIAMI TR, SARASOTA, FL, 34231
Mail Address: 6577 S TAMIAMI TR, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARY CARLSON Agent 6577 S TAMIAMI TR, SARASOTA, FL, 34231
CARLSON MARY President 6577 S TAMIAMI TR, SARASOTA, FL, 34231
CARLSON MARY Secretary 6577 S TAMIAMI TR, SARASOTA, FL, 34231
CARLSON MARY Treasurer 6577 S TAMIAMI TR, SARASOTA, FL, 34231
CARLSON MARY Director 6577 S TAMIAMI TR, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-02 - -
REGISTERED AGENT NAME CHANGED 2011-04-12 MARY CARLSON -
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 6577 S TAMIAMI TR, SARASOTA, FL 34231 -

Documents

Name Date
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State