Search icon

HURRICANE CARPET & TILE CLEANING INC. - Florida Company Profile

Company Details

Entity Name: HURRICANE CARPET & TILE CLEANING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HURRICANE CARPET & TILE 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 Mar 2005 (20 years ago)
Date of dissolution: 19 Aug 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 19 Aug 2011 (14 years ago)
Document Number: P05000039770
FEI/EIN Number 202528475

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

Address: 4153 SW 47TH TERRACE, SUITE 169, DAVIE, FL, 33314, US
Mail Address: 4153 SW 47TH TERRACE, SUITE 169, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIZRAHI GAL President 4153 SW 47TH TERRACE, SUITE 169, DAVIE, FL, 33314
MIZRAHI GAL Director 4153 SW 47TH TERRACE, SUITE 169, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-28 4153 SW 47TH TERRACE, SUITE 169, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2007-04-28 4153 SW 47TH TERRACE, SUITE 169, DAVIE, FL 33314 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000460850 LAPSED COWE-11-09936 BROWARD COUNTY 2012-03-19 2017-05-31 $8,686.34 BANK OF AMERICA, N.A., C/O GAMACHE & MYERS, P.C., 1000 CAMERA AVENUE SUITE A, SAINT LOUIS, MO 63126

Documents

Name Date
Admin. Diss. for Reg. Agent 2011-08-22
Reg. Agent Resignation 2011-06-02
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-05-18
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-27
Domestic Profit 2005-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State