Search icon

ALL SOUTH FLORIDA PRESSURE CLEANING, INC. - Florida Company Profile

Company Details

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

ALL SOUTH FLORIDA PRESSURE 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: 26 Mar 1993 (32 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P93000023506
FEI/EIN Number 650406287

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

Address: 5817 NW 74TH TERRACE, PARKLAND, FL, 33067
Mail Address: PO BOX 770217, CORAL SPRINGS, FL, 33077
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOALE JAMES C President P.O. BOX 770217, CORAL SPRINGS, FL, 33077
TOALE JAMES C Agent 1925 ALLURE LOOP, THE VILLAGES, FL, 332162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-24 5817 NW 74TH TERRACE, PARKLAND, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-24 1925 ALLURE LOOP, THE VILLAGES, FL 33216-2 -
CHANGE OF MAILING ADDRESS 2002-06-03 5817 NW 74TH TERRACE, PARKLAND, FL 33067 -
REGISTERED AGENT NAME CHANGED 1995-05-01 TOALE, JAMES C -

Documents

Name Date
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State