Search icon

ASSOCIATED SERVICES CARPET & UPHOLSTERY STEAM CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATED SERVICES CARPET & UPHOLSTERY STEAM CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATED SERVICES CARPET & UPHOLSTERY STEAM 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: 22 Jul 1993 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P93000052407
FEI/EIN Number 650353199

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

Address: 1327 NE 125TH ST., NORTH MIAMI, FL, 33161
Mail Address: 1065 NE 62 CT, FT LAUDERDALE, FL, 33334, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGEE DONALD Director 1327 NE 125 ST, MIAMI, FL
MCGEE DONALD President 1327 NE 125 ST, MIAMI, FL
MCGEE DONALD Secretary 1327 NE 125 ST, MIAMI, FL
MCGEE DONALD Treasurer 1327 NE 125 ST, MIAMI, FL
MCGEE DONALD R Agent 1327 NE 125TH ST., NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1996-08-05 1327 NE 125TH ST., NORTH MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 1996-08-05
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State