Entity Name: | HEALTHY HOME DRY CARPET CLEANING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEALTHY HOME DRY 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: | 06 Dec 2007 (17 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P07000129666 |
FEI/EIN Number |
753262854
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5741 COVE CIRCLE, NAPLES, FL, 34119, US |
Mail Address: | 5741 COVE CIRCLE, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
KNUTOWSKI RYAN | President | 3235 CYPRESS GLEN WAY #307, NAPLES, FL, 34109 |
AMISANO CHRISTOPHER M | Treasurer | 5741 COVE CIRCLE, NAPLES, FL, 34119 |
AMISANO BERNICE I | Secretary | 3235 CYPRESS GLEN WAY #316, NAPLES, FL, 34109 |
AMISANO CHRISTOPHER M | Director | 5741 COVE CIRCLE, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-01 | 5741 COVE CIRCLE, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2011-05-01 | 5741 COVE CIRCLE, NAPLES, FL 34119 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000844430 | LAPSED | 1000000617578 | COLLIER | 2014-04-24 | 2024-08-01 | $ 928.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J13001028563 | LAPSED | 1000000509742 | COLLIER | 2013-05-13 | 2023-05-29 | $ 1,227.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J12000952062 | LAPSED | 1000000400970 | COLLIER | 2012-11-01 | 2022-12-05 | $ 362.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J11000334032 | LAPSED | 09-3158 CC | COLLIER COUNTY | 2011-03-28 | 2016-05-31 | $17,581.15 | R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD., SUITE 201, OVERLAND PARK, KS 66211 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-03-03 |
ANNUAL REPORT | 2008-08-22 |
Domestic Profit | 2007-12-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State