Search icon

WP CARPET CARE, INC. - Florida Company Profile

Company Details

Entity Name: WP CARPET CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WP 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: 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: 03 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jul 2024 (9 months ago)
Document Number: P03000075649
FEI/EIN Number 200138362

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

Address: 2940 2ND STREET NE, NAPLES, FL, 34120
Mail Address: 2940 2ND STREET NE, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITKA WARREN President 2940 2ND STREET NE, NAPLES, FL, 34120
LITKA PHYLLIS Vice President 2940 2ND STREET NE, NAPLES, FL, 34120
LITKA WARREN R Agent 2940 2ND STREET NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 2940 2ND STREET NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2025-02-01 2940 2ND STREET NE, NAPLES, FL 34120 -
REINSTATEMENT 2024-07-11 - -
REGISTERED AGENT NAME CHANGED 2024-07-11 LITKA, WARREN R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2003-12-23 WP CARPET CARE, INC. -

Documents

Name Date
REINSTATEMENT 2024-07-11
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State