Search icon

PRISTINE CARPET CLEANING INC - Florida Company Profile

Company Details

Entity Name: PRISTINE CARPET CLEANING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRISTINE CARPET 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: 24 Oct 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P06000134924
FEI/EIN Number 205755458

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

Address: 4980 SW 27th AVE, Apt C, FT LAUDERDALE, FL, 33312, US
Mail Address: 4980 SW 27th AVE, Apt C, FT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERAGHTY ANDREW J President 4980 SW 27th AVE, FORT LAUDERDALE, FL, 33312
GERAGHTY ANDREW J Agent 4980 SW 27th AVE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-29 4980 SW 27th AVE, Apt C, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2013-03-29 4980 SW 27th AVE, Apt C, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-29 4980 SW 27th AVE, Apt C, FORT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State