Search icon

CARPET CLEAN, INC. - Florida Company Profile

Company Details

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

CARPET CLEAN, 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: 11 Dec 1995 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Dec 1999 (25 years ago)
Document Number: P95000094315
FEI/EIN Number 593351661

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

Address: 17730 US Hwy.27 Lot 10, CLERMONT, FL, 34715, US
Mail Address: 17730 US Hwy 27 Lot 10, CLERMONT, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUVALL SCOTT Director 17730 US Hwy 27 Lot 10, CLERMONT, FL, 34715
DUVALL SALLY Director 17730 US Hwy 27 Lot 10, CLERMONT, FL, 34715
DUVALL SCOTT Agent 17730 us Hwy 27 lot 10, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 17730 US Hwy.27 Lot 10, CLERMONT, FL 34715 -
CHANGE OF MAILING ADDRESS 2013-05-01 17730 US Hwy.27 Lot 10, CLERMONT, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 17730 us Hwy 27 lot 10, CLERMONT, FL 34715 -
REGISTERED AGENT NAME CHANGED 2002-05-23 DUVALL, SCOTT -
NAME CHANGE AMENDMENT 1999-12-20 CARPET CLEAN, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State