Search icon

G R 8 EXPECTATIONS CARPET CLEANING SERVICES INC - Florida Company Profile

Company Details

Entity Name: G R 8 EXPECTATIONS CARPET CLEANING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G R 8 EXPECTATIONS CARPET 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: 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: 06 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2023 (a year ago)
Document Number: P13000021464
FEI/EIN Number 46-2206330

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

Address: 2616 CEDAR CREST DRIVE, APOPKA, FL, 32712, 50
Mail Address: 2616 CEDAR CREST DRIVE, APOPKA, FL, 32712, 50
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS GREG A President 2616 CEDAR CREST DRIVE, APOPKA, FL, 32712
RICHARDS GREG A Agent 2616 CEDAR CREST DRIVE, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000018755 GR8 EXPECTATIONS CONSTRUCTION EXPIRED 2017-02-20 2022-12-31 - 2616 CEDAR CREST DR, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-06 - -
REGISTERED AGENT NAME CHANGED 2021-01-06 RICHARDS, GREG A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000455182 TERMINATED 1000000899501 ORANGE 2021-08-31 2031-09-08 $ 656.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000744564 TERMINATED 1000000633989 ORANGE 2014-06-02 2034-06-17 $ 4,044.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-05-08
REINSTATEMENT 2023-12-13
REINSTATEMENT 2022-10-04
REINSTATEMENT 2021-01-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State