Search icon

AIR DUCT DRYER VENT CLEANERS INCORPORATED - Florida Company Profile

Company Details

Entity Name: AIR DUCT DRYER VENT CLEANERS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR DUCT DRYER VENT CLEANERS INCORPORATED 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: 25 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000008299
FEI/EIN Number 80-0778091

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

Address: 1968 ne 148th ter, NORTH MIAMI, FL, 33181, US
Mail Address: 1968 ne 148th ter, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENNIS MARVIN J Chief Executive Officer 1501 N.E 160ST, NORTH MIAMI BEACH, FL, 33162
DENNIS MARVIN J Agent 1501 N.E 160ST, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017263 AUTOMATIC CONTROLS SF INC EXPIRED 2014-02-18 2019-12-31 - 1501 NE 160 ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1968 ne 148th ter, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2015-04-30 1968 ne 148th ter, NORTH MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State