Search icon

PRO-DRY QUALITY CARPET CARE & RESTORATION, INC. - Florida Company Profile

Company Details

Entity Name: PRO-DRY QUALITY CARPET CARE & RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO-DRY QUALITY CARPET CARE & RESTORATION, 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: 13 Jul 1998 (27 years ago)
Date of dissolution: 01 Oct 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 2002 (23 years ago)
Document Number: P98000061734
FEI/EIN Number 650849489

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

Address: 2165 DISCOVERY CIR WEST, DEERFIELD BEACH, FL, 33442
Mail Address: 2165 DISCOVERY CIR WEST, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEN-ZAKEN SAMUEL President 2165 DISCOVERY CIR WEST, DEERFIELD BEACH, FL, 33442
BEN-ZAKEN SAMUEL Director 2165 DISCOVERY CIR WEST, DEERFIELD BEACH, FL, 33442
BEN-ZAKEN BEVERLY Vice President 2165 DISCOVERY CIR WEST, DEERFIELD BEACH, FL, 33442
BEN-ZAKEN BEVERLY Director 2165 DISCOVERY CIR WEST, DEERFIELD BEACH, FL, 33442
BEN-ZAKEN SAMUEL P Agent 2165 DISCOVERY CIR WEST, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-04-11 BEN-ZAKEN, SAMUEL PD -

Documents

Name Date
Voluntary Dissolution 2002-10-01
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-03-23
ANNUAL REPORT 1999-04-07
Domestic Profit 1998-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State