Entity Name: | S.O.S. CARPET AND FURNITURE CLEANING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S.O.S. CARPET AND FURNITURE 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: |
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: | 02 Mar 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 2015 (9 years ago) |
Document Number: | P95000017246 |
FEI/EIN Number |
650604254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4185 N W 59th Street, Coconut Creek, FL, 33073, US |
Mail Address: | 4185 NW 59TH STREET, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pope Mitchell F | President | 4185 NW 59TH ST., COCONUT CREEK, FL, 33073 |
POPE MITCHELL F | Agent | 4185 NW 59TH STREET, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-19 | POPE, MITCHELL F | - |
CHANGE OF MAILING ADDRESS | 2016-04-22 | 4185 N W 59th Street, Coconut Creek, FL 33073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-22 | 4185 N W 59th Street, Coconut Creek, FL 33073 | - |
REINSTATEMENT | 2015-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2010-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-02-27 | 4185 NW 59TH STREET, COCONUT CREEK, FL 33073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State