Entity Name: | T H EXHAUST CLEANING SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T H EXHAUST CLEANING SERVICE, 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: | 14 Oct 2003 (22 years ago) |
Document Number: | P03000113120 |
FEI/EIN Number |
562407026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3400 NE 1st Ave, POMPANO BEACH, FL, 33064, US |
Mail Address: | 3400 NE 1st Ave, POMPANO BEACH, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL TONY | Director | 3400 NE 1st Ave, POMPANO BEACH, FL, 33064 |
HALL THERETTA | Director | 3400 NE 1st Ave, POMPANO BEACH, FL, 33064 |
Hall Blake A | Chief Financial Officer | 348 NW 45th Terr, Deerfield Beach, FL, 33442 |
HALL TONY | Agent | 3400 NE 1st Ave, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-22 | 3400 NE 1st Ave, POMPANO BEACH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2016-01-22 | 3400 NE 1st Ave, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-22 | 3400 NE 1st Ave, POMPANO BEACH, FL 33064 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State