Search icon

PERFECTION CARPET CARE, INC - Florida Company Profile

Company Details

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

PERFECTION 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: 09 Jul 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000059085
FEI/EIN Number 47-4507538

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

Address: 1299 Roosevelt, Baker FL, FL, 32531, US
Mail Address: 1299 Roosevelt, Baker FL, FL, 32531, US
ZIP code: 32531
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Dedrick SJr. President 1299 Roosevelt, Baker FL, FL, 32531
Johnson Dedrick S Agent 1299 Roosevelt, Baker FL, FL, 32531

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-31 1299 Roosevelt, Baker FL, FL 32531 -
REGISTERED AGENT NAME CHANGED 2020-07-31 Johnson, Dedrick S -
REGISTERED AGENT ADDRESS CHANGED 2020-07-31 1299 Roosevelt, Baker FL, FL 32531 -
CHANGE OF MAILING ADDRESS 2020-07-31 1299 Roosevelt, Baker FL, FL 32531 -
REINSTATEMENT 2020-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-07-31
REINSTATEMENT 2020-04-14
Domestic Profit 2015-07-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State