Search icon

FAST CARPET CARE INC - Florida Company Profile

Company Details

Entity Name: FAST CARPET CARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAST CARPET CARE 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: 02 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000056964
FEI/EIN Number 81-0717316

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

Address: 4728 SIERRA LANE, COCONUT CREEK, FL, 33073, US
Mail Address: 9 CARPENTER TER. SUITE 1L, BELLEVILLE, NJ, 34953, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OROZCO EDWIN Vice President 1818 SW BUTTERCUP AVE, PORT ST LUCIE, FL, 34953
JARAMILLO JOHN J President 9 CARPENTER TERR., BELLEVILLE, NJ, 07109
JARAMILLO JUAN F Vice President 9 CARPENTER TERR, BELLEVILLE, NJ, 07109
GOMEZ WALTER Agent 508 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-22 4728 SIERRA LANE, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2015-12-22 4728 SIERRA LANE, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2015-10-28 - -
REGISTERED AGENT NAME CHANGED 2015-10-28 GOMEZ, WALTER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000299986 ACTIVE 1000000891643 ST LUCIE 2021-06-08 2031-06-16 $ 2,030.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000065573 ACTIVE 1000000772209 COLUMBIA 2018-02-08 2038-02-14 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000065581 ACTIVE 1000000772210 COLUMBIA 2018-02-08 2028-02-14 $ 421.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000512071 ACTIVE 1000000755529 COLUMBIA 2017-08-25 2027-08-31 $ 1,297.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2016-01-13
Amendment 2015-12-22
REINSTATEMENT 2015-10-28
Domestic Profit 2014-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State