Search icon

CARMS CLEANING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CARMS CLEANING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARMS CLEANING SERVICES, 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: 30 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2019 (6 years ago)
Document Number: P04000161226
FEI/EIN Number 550882270

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

Address: 7736 Citrus Hill Lane, NAPLES, FL, 34109, US
Mail Address: 7736 Citrus Hill Lane, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARL CARMINE Director 7736 Citrus Hill Lane, NAPLES, FL, 34109
PEARL CARMINE President 7736 Citrus Hill Lane, NAPLES, FL, 34109
Pearl Carmine Agent 7736 Citrus Hill Lane, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 7736 Citrus Hill Lane, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2019-04-16 7736 Citrus Hill Lane, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2019-04-16 Pearl, Carmine -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 7736 Citrus Hill Lane, NAPLES, FL 34109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-04-16
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State