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 |
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 |
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 | - |
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 |
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