Search icon

UNLIMITED CARPET CARE, INC. - Florida Company Profile

Company Details

Entity Name: UNLIMITED CARPET CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNLIMITED 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: 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: 09 Mar 1995 (30 years ago)
Date of dissolution: 09 Nov 2004 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Nov 2004 (20 years ago)
Document Number: P95000020001
FEI/EIN Number 650572953

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

Address: 12165 METRO PKWY, #1, FORT MYERS, FL, 33912
Mail Address: P.O. BOX 61571, FORT MYERS, FL, 33906
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERICKSON KENNETH President 11124 SEMINOLE PALM WAY, FT MYERS, FL, 33912
ERICKSON KEN J Agent 11124 SEMINOLE PALM WAY, FT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-11-09 - -
CHANGE OF MAILING ADDRESS 2003-04-08 12165 METRO PKWY, #1, FORT MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-08 11124 SEMINOLE PALM WAY, FT MYERS, FL 33912 -
AMENDMENT 2002-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-10 12165 METRO PKWY, #1, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 1998-04-27 ERICKSON, KEN J -
REINSTATEMENT 1997-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Voluntary Dissolution 2004-11-09
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-08
Amendment 2002-06-24
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-07-18
ANNUAL REPORT 2000-07-19
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-04-27
REINSTATEMENT 1997-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State