Entity Name: | Q-PRO CLEAN INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
Q-PRO CLEAN 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: | 22 Jun 2009 (16 years ago) |
Date of dissolution: | 03 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2023 (2 years ago) |
Document Number: | P09000053583 |
FEI/EIN Number |
270623558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1653 WATERS EDGE DRIVE, FLEMING ISLAND, FL, 32003, US |
Mail Address: | 1653 Waters Edge Dr, Orange Park FL 32003,, Fleming Island, FL, 32003, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Calder Michael A | President | 1653 WATERS EDGE DRIVE, FLEMING ISLAND, FL, 32003 |
CALDER MICHAEL A | Agent | 1653 WATERS EDGE DRIVE, ORANGE PARK, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-03 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-26 | 1653 WATERS EDGE DRIVE, FLEMING ISLAND, FL 32003 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-14 | 1653 WATERS EDGE DRIVE, FLEMING ISLAND, FL 32003 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001352427 | TERMINATED | 1000000522616 | CLAY | 2013-08-26 | 2023-09-05 | $ 887.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13001110718 | TERMINATED | 1000000516041 | CLAY | 2013-06-05 | 2033-06-12 | $ 2,865.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000914989 | TERMINATED | 1000000420208 | CLAY | 2012-11-21 | 2032-11-28 | $ 1,132.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000915010 | TERMINATED | 1000000420231 | CLAY | 2012-11-21 | 2022-11-28 | $ 642.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-03 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State