Search icon

USA COMMERCIAL CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: USA COMMERCIAL CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA COMMERCIAL CLEANERS, 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: 11 Dec 1995 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000094459
FEI/EIN Number 593357878

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

Address: 618 PONY COURT, WINTER SPRINGS, FL, 32708, US
Mail Address: 618 PONY COURT, WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEEL RICHARD D Director 618 PONY COURT, WINTER SPRINGS, FL, 32708
KEEL RICHARD D Agent 667 CHERRY ST, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-14 618 PONY COURT, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2004-07-14 618 PONY COURT, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2004-07-14 KEEL, RICHARD DJR -
REGISTERED AGENT ADDRESS CHANGED 2000-04-24 667 CHERRY ST, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-07-14
ANNUAL REPORT 2003-05-07
REINSTATEMENT 2002-11-27
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State