Search icon

RANDY'S CARPET CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: RANDY'S CARPET CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANDY'S CARPET 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: 02 Sep 1993 (32 years ago)
Date of dissolution: 28 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2020 (5 years ago)
Document Number: P93000062504
FEI/EIN Number 593200301

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

Address: 8399 81ST STREET NORTH, SEMINOLE, FL, 33777
Mail Address: 8399 81ST STREET NORTH, SEMINOLE, FL, 33777
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT RANDAL D Director 8399 81 STREET NORTH, SEMINOLE, FL, 33777
SCOTT RANDAL D Agent 8399 81ST STREET NORTH, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-28 - -
REGISTERED AGENT NAME CHANGED 2009-04-07 SCOTT, RANDAL DP -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 8399 81ST STREET NORTH, SEMINOLE, FL 33777 -
CHANGE OF MAILING ADDRESS 2007-04-27 8399 81ST STREET NORTH, SEMINOLE, FL 33777 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 8399 81ST STREET NORTH, SEMINOLE, FL 33777 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-28
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State