Search icon

SKYBLUE CARPET CARE, INC - Florida Company Profile

Company Details

Entity Name: SKYBLUE CARPET CARE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKYBLUE CARPET CARE, 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: 19 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P10000024591
FEI/EIN Number 272166302

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

Address: 31335 MAKINAW LN, WESLEY CHAPEL, FL, 33545-8296
Mail Address: 31335 MAKINAW LN, WESLEY CHAPEL, FL, 33545-8296
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROZO MIGUEL President 31335 MAKINAW LN., WESLEY CHAPEL, FL, 335458296
ROZO MIGUEL Agent 31335 MAKINAW LN, WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-26 31335 MAKINAW LN, WESLEY CHAPEL, FL 33545-8296 -
CHANGE OF MAILING ADDRESS 2012-02-26 31335 MAKINAW LN, WESLEY CHAPEL, FL 33545-8296 -
REGISTERED AGENT NAME CHANGED 2012-02-26 ROZO, MIGUEL -
REGISTERED AGENT ADDRESS CHANGED 2012-02-26 31335 MAKINAW LN, WESLEY CHAPEL, FL 33545 -
AMENDMENT 2010-05-14 - -

Documents

Name Date
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-03-31
ADDRESS CHANGE 2010-07-06
Amendment 2010-05-14
Domestic Profit 2010-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State