Entity Name: | FIRST CHOICE PRESSURE CLEANING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRST CHOICE PRESSURE 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: | 16 Jan 2004 (21 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P04000013026 |
FEI/EIN Number |
200666364
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1120 SOUTH 29 AVENUE, HOLLYWOOD BEACH, FL, 33020, US |
Mail Address: | 1120 SOUTH 29 AVENUE, HOLLYWOOD BEACH, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ LUIS F | President | 1120 SOUTH 29 AVENUE, HOLLYWOOD BEACH, FL, 33020 |
GUTIERREZ LUIS F | Vice President | 1120 SOUTH 29 AVENUE, HOLLYWOOD BEACH, FL, 33020 |
GUTIERREZ LUIS F | Secretary | 1120 SOUTH 29 AVENUE, HOLLYWOOD BEACH, FL, 33020 |
GUTIERREZ LUIS F | Treasurer | 1120 SOUTH 29 AVENUE, HOLLYWOOD BEACH, FL, 33020 |
GUTIERREZ LUIS F | Director | 1120 SOUTH 29 AVENUE, HOLLYWOOD BEACH, FL, 33020 |
GUTIERREZ LUIS F | Agent | 1120 SOUTH 29 AVENUE, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-09-09 | 1120 SOUTH 29 AVENUE, HOLLYWOOD BEACH, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2005-09-09 | 1120 SOUTH 29 AVENUE, HOLLYWOOD BEACH, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-09-09 | 1120 SOUTH 29 AVENUE, HOLLYWOOD, FL 33020 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000355522 | TERMINATED | 1000000270717 | BROWARD | 2012-04-19 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-09-09 |
Domestic Profit | 2004-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State