Search icon

SUPERIOR CARPET CLEANERS OF PANAMA CITY, INC. - Florida Company Profile

Company Details

Entity Name: SUPERIOR CARPET CLEANERS OF PANAMA CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR CARPET CLEANERS OF PANAMA CITY, 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: 21 May 1993 (32 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P93000037436
FEI/EIN Number 593178663

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

Address: 210 GOVERNMENT AVE, A, NICEVILLE, FL, 32578, US
Mail Address: 210 GOVERNMENT AVE., A, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILMORE BARBARA PATD 210-A GOVERNMENT AVE, NICEVILLE, FL
STORER DONALD E Vice President 210-A GOVERNMENT ST, NICEVILLE, FL
STORER DONALD E Secretary 210-A GOVERNMENT ST, NICEVILLE, FL
STORER DONALD E Director 210-A GOVERNMENT ST, NICEVILLE, FL
GIOVANNONI JOHN M.S. Vice President 5039-B LOUVINIA, TALL, FL
GIOVANNONI JOHN M.S. Treasurer 5039-B LOUVINIA, TALL, FL
GIOVANNONI JOHN M.S. Director 5039-B LOUVINIA, TALL, FL
MOORE BERT Agent 102 BAYSHORE DR, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-28 210 GOVERNMENT AVE, A, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 1994-04-28 210 GOVERNMENT AVE, A, NICEVILLE, FL 32578 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State