Search icon

S.O.S. CARPET AND FURNITURE CLEANING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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