Search icon

FINE TOUCH DETAILING & CLEANING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FINE TOUCH DETAILING & CLEANING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINE TOUCH DETAILING & CLEANING SERVICES, 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 Oct 2010 (14 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: P10000080546
FEI/EIN Number 412154827

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

Address: 3151 N.W. 17 AV, SUITE2, MIAMI, FL, 33142, US
Mail Address: P.O. BOX 421803, MIAMI, FL, 33242, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON ERNEST President 2801 NW 87TH STREET, MIAMI, FL, 33147
LOGUE MARVIN C Vice President 2801 N.W. 87 ST, MIAMI, FL, 33147
LOGUE MARVIN Agent 2801 N.W. 87 ST, MIAMI, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000091049 FINE TOUCH MOBILE DETAILIING & CLEANING SERVCIES, INC EXPIRED 2010-10-05 2015-12-31 - P.O. BOX 421803, MIAMI FL, FL, 33242

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 3151 N.W. 17 AV, SUITE2, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 2801 N.W. 87 ST, MIAMI, FL 33147 -

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-08-30
Domestic Profit 2010-10-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State