Entity Name: | AA MASTERS TOUCH CARPET CLEANING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AA MASTERS TOUCH CARPET CLEANING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jan 2019 (6 years ago) |
Document Number: | P12000037495 |
FEI/EIN Number |
455140423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2110 SE 8TH ST, CAPE CORAL, FL, 33990, US |
Mail Address: | 2110 SE 8TH ST, CAPE CORAL, FL, 33990, US |
ZIP code: | 33990 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON CARL | President | 2110 SE 8TH ST, CAPE CORAL, FL, 33990 |
THOMPSON CARL | Agent | 2110 SE 8TH ST, CAPE CORAL, FL, 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-01-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-15 | THOMPSON, CARL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-14 | 2110 SE 8TH ST, CAPE CORAL, FL 33990 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-14 | 2110 SE 8TH ST, CAPE CORAL, FL 33990 | - |
CHANGE OF MAILING ADDRESS | 2017-04-14 | 2110 SE 8TH ST, CAPE CORAL, FL 33990 | - |
REINSTATEMENT | 2014-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-27 |
REINSTATEMENT | 2019-01-15 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-29 |
REINSTATEMENT | 2014-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State