Search icon

HEALTHY HOME DRY CARPET CLEANING INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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