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 |
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 |
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 | - |
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