Search icon

CAROLINA'S RESURFACING & RESIDENTIAL CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: CAROLINA'S RESURFACING & RESIDENTIAL CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAROLINA'S RESURFACING & RESIDENTIAL 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: 04 Nov 2003 (21 years ago)
Date of dissolution: 28 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: P03000125827
FEI/EIN Number 200360046

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

Address: 777 Wesley Ave., Tarpon Springs, FL, 34689, US
Mail Address: 777 Wesley Ave., Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMBUCCI CAROLINA R President 14540 Strathglass Drive, HUDSON, FL, 34667
SAMBUCCI ANTHONY Vice President 777 Wesley Ave., Tarpon Springs, FL, 34689
O'neal David J Exec 14548 Strathglass Dr., Hudson, FL, 34667
SAMBUCCI ANTHONY Agent 777 Wesley Ave., Tarpon Springs, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000103820 CAROLINA'S CONSTRUCTION & PAINTING SERVICES EXPIRED 2014-10-13 2019-12-31 - 12430 RIDGEDALE DRIVE, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 777 Wesley Ave., Tarpon Springs, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 777 Wesley Ave., Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2020-02-18 777 Wesley Ave., Tarpon Springs, FL 34689 -
CANCEL ADM DISS/REV 2006-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-12
AMENDED ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2014-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316482884 0420600 2012-04-11 4400 W. SPRUCE ST., TAMPA, FL, 33607
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2012-04-11
Emphasis L: FALL
Case Closed 2012-05-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2012-04-20
Abatement Due Date 2012-04-25
Current Penalty 1200.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 02 Apr 2025

Sources: Florida Department of State