Entity Name: | PRO CLEAN OF LAKE WORTH, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRO CLEAN OF LAKE WORTH, 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: | 15 Sep 2004 (21 years ago) |
Document Number: | P04000130337 |
FEI/EIN Number |
201643153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19464 39TH AVE, MIAMI, FL, 33160, US |
Mail Address: | 19464 39TH AVE, MIAMI, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAIELLA STEVE | Vice President | 19464 39TH AVE, MIAMI, FL, 33160 |
MIRVIS GENE | Agent | 19464 39TH AVE, MIAMI, FL, 33160 |
Gene Mirvis Family Trust | President | 19464 39TH AVE, MIAMI, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-27 | 19464 39TH AVE, MIAMI, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2014-01-27 | 19464 39TH AVE, MIAMI, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-27 | 19464 39TH AVE, MIAMI, FL 33160 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State