Search icon

DAVE LEE CARPET CARE, INC. - Florida Company Profile

Company Details

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

DAVE LEE 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: 08 May 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P95000036901
FEI/EIN Number 650581057

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

Address: 1304 STRATFORD STREET, WELLINGTON, FL, 33414
Mail Address: P.O. BOX 1427, LOXAHATCHEE, FL, 33470
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE DAVID L President 1304 STRATFORD STREET, WELLINGTON, FL, 33414
LEE DAVID L Agent 1304 STRATFORD STREET, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2002-05-21 LEE, DAVID L -
CHANGE OF PRINCIPAL ADDRESS 2000-05-26 1304 STRATFORD STREET, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-26 1304 STRATFORD STREET, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 1996-04-21 1304 STRATFORD STREET, WELLINGTON, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2004-07-06
ANNUAL REPORT 2003-05-13
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-09-23
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-02-21
ANNUAL REPORT 1996-04-21
DOCUMENTS PRIOR TO 1997 1995-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State