Search icon

ACCURATE CLEANING OF THE FLORIDA KEYS, INC. - Florida Company Profile

Company Details

Entity Name: ACCURATE CLEANING OF THE FLORIDA KEYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCURATE CLEANING OF THE FLORIDA KEYS, 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: 01 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000018086
FEI/EIN Number 272015444

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

Address: 2825 STAPLES AVE, KEY WEST, FL, 33040, US
Mail Address: 2825 STAPLES AVE, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY UREY President 2825 STAPLES AVE, KEY WEST, FL, 33040
UREY HENRY Agent 2825 STAPLES AVE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 2825 STAPLES AVE, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2016-04-29 2825 STAPLES AVE, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 2825 STAPLES AVE, KEY WEST, FL 33040 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000159762 ACTIVE 1000000983411 MONROE 2024-03-11 2034-03-20 $ 1,305.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000159770 ACTIVE 1000000983413 MONROE 2024-03-11 2044-03-20 $ 26,956.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J20000416483 ACTIVE 1000000868226 MONROE 2020-12-11 2030-12-23 $ 582.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000416491 TERMINATED 1000000868229 MONROE 2020-12-11 2040-12-23 $ 7,775.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000676981 TERMINATED 1000000794414 MONROE 2018-08-27 2038-10-03 $ 1,275.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000441410 TERMINATED 1000000784697 MONROE 2018-06-01 2038-06-27 $ 4,855.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000296055 TERMINATED 1000000743578 DADE 2017-05-17 2037-05-24 $ 1,567.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-06-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-02-27

Date of last update: 02 May 2025

Sources: Florida Department of State