Search icon

CHRIS'S CARPET CARE, INC. - Florida Company Profile

Company Details

Entity Name: CHRIS'S CARPET CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRIS'S CARPET CARE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Feb 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 1996 (29 years ago)
Document Number: P95000015409
FEI/EIN Number 593298414

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

Address: 11907 SE 74TH TERR, BELLEVIEW, FL, 34420, US
Mail Address: 11907 SE 74TH TERR, BELLEVIEW, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIERLING CHRIS President 11907 SE 74TH TERR, BELLEVIEW, FL, 34420
Hence Sheron l Vice President 11907 SE 74TH TERR, BELLEVIEW, FL, 34420
NIERLING CHRISTOPHER G Agent 11907 SE 74TH TERR, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-09-17 11907 SE 74TH TERR, BELLEVIEW, FL 34420 -
CHANGE OF MAILING ADDRESS 2015-09-17 11907 SE 74TH TERR, BELLEVIEW, FL 34420 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-17 11907 SE 74TH TERR, BELLEVIEW, FL 34420 -
REGISTERED AGENT NAME CHANGED 2011-02-07 NIERLING, CHRISTOPHER G -
REINSTATEMENT 1996-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State