Search icon

DRYER VENT CLEANING OF SO. FL., INC. - Florida Company Profile

Company Details

Entity Name: DRYER VENT CLEANING OF SO. FL., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRYER VENT CLEANING OF SO. FL., 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: 16 Feb 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000015456
FEI/EIN Number 81-1494688

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

Address: 1313 NW 13TH COURT, FT. LAUDERDALE, FL, 33311, US
Mail Address: 1313 NW 13TH COURT, FT. LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMUEL WILLIAMS President 155 Crystal Key Way, Boynton Beach, FL, 33426
DAVIS TIFFANY Secretary 155 Crystal Key Way, Boynton Beach, FL, 33426
WILLIAMS SAMUEL Agent 1313 NW 13TH COURT, FT. LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000121414 TOP OF THE LINE RECRUITMENT SERVICES, INC. EXPIRED 2019-11-12 2024-12-31 - 155 CRYSTAL KEY WAY, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 1313 NW 13TH COURT, FT. LAUDERDALE, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-02-16

Date of last update: 02 May 2025

Sources: Florida Department of State