Search icon

PERFECT QUALITY CLEAN INC - Florida Company Profile

Company Details

Entity Name: PERFECT QUALITY CLEAN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFECT QUALITY 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: 09 Sep 2010 (15 years ago)
Date of dissolution: 15 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2024 (4 months ago)
Document Number: P10000073954
FEI/EIN Number 273426223

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

Address: 8622 Lago Court, ORLANDO, FL, 32836, US
Mail Address: 8622 Lago Court, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ODONNELL TEREZA C President 7768 HARLIE ST., ORLANDO, FL, 32819
BYDALEK ELIZABETH Agent 6220 S ORANGE BLOSSOM TR, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-12-03 8622 Lago Court, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2018-12-03 BYDALEK, ELIZABETH -
REINSTATEMENT 2018-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-03 8622 Lago Court, ORLANDO, FL 32836 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-15
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-08
REINSTATEMENT 2019-10-25
REINSTATEMENT 2018-12-03
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State