Entity Name: | CARPET CLEANING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARPET CLEANING, 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: | 31 Jul 2003 (22 years ago) |
Date of dissolution: | 06 Jul 2018 (7 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 06 Jul 2018 (7 years ago) |
Document Number: | P03000084054 |
FEI/EIN Number |
562388169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 403A NE 3RD STREET, BOYNTON BEACH, FL, 33435, US |
Mail Address: | 403A NE 3RD STREET, BOYNTON BEACH, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANNAVA GARY L | Director | 403A NE 3RD STREET, BOYNTON BEACH, FL, 33435 |
CANNAVA GARY | Agent | 403A NE 3RD STREET, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-08 | 403A NE 3RD STREET, BOYNTON BEACH, FL 33435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-08 | 403A NE 3RD STREET, BOYNTON BEACH, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2009-05-08 | 403A NE 3RD STREET, BOYNTON BEACH, FL 33435 | - |
CANCEL ADM DISS/REV | 2008-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-05-05 | CANNAVA, GARY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000176686 | LAPSED | 502012CC008027 | PALM BEACH COUNTY COURT | 2013-01-02 | 2018-01-17 | $15,217.04 | YELLOWBOOK, INC. FKA YELLOW BOOK SALES AND DISTRIBUTION, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-05-08 |
REINSTATEMENT | 2008-10-25 |
ANNUAL REPORT | 2007-06-22 |
REINSTATEMENT | 2006-11-14 |
ANNUAL REPORT | 2005-05-05 |
ANNUAL REPORT | 2004-07-06 |
Off/Dir Resignation | 2004-01-29 |
Domestic Profit | 2003-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3681267109 | 2020-04-12 | 0455 | PPP | 455 OLD COUNTY ROAD 78, LABELLE, FL, 33935-6125 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1260448201 | 2020-07-29 | 0491 | PPP | 16903 NW 174th TERRACE, ALACHUA, FL, 32615-2705 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State