Search icon

SOUTH FLORIDA HULL CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA HULL CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA HULL 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: 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: 25 Jul 2016 (9 years ago)
Date of dissolution: 01 May 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 01 May 2021 (4 years ago)
Document Number: P16000061809
FEI/EIN Number NOT APPLICABLE

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

Address: 12767 179th CT N, JUPITER, FL, 33478, US
Mail Address: 12767 179th CT N, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOVE JASON M President 12767 179th CT N, JUPITER, FL, 33478
GOVE JASON M Agent 12767 179th CT N, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-09 12767 179th CT N, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2018-08-09 12767 179th CT N, JUPITER, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-09 12767 179th CT N, JUPITER, FL 33478 -
REGISTERED AGENT NAME CHANGED 2017-10-19 GOVE, JASON M -
REINSTATEMENT 2017-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2018-08-09
REINSTATEMENT 2017-10-19
Domestic Profit 2016-07-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State