Search icon

DESIGNER CARPET AND UPHOLSTERY CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: DESIGNER CARPET AND UPHOLSTERY CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGNER CARPET AND UPHOLSTERY CLEANING, 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 Sep 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: V62025
FEI/EIN Number 593141385

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

Address: 6201 62ND AVE N, SUITE 19, PINELLAS PARK, FL, 33781, US
Mail Address: PO BOX 21547, ST. PETERSBURG, FL, 33742, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLISON, MARY H Director 6717 LAUREL ST N, ST PETERSBURG, FL
ALLISON, ROBERT M Director 6717 LAUREL ST N, ST PETERSBURG, FL
ALLISON, ROBERT M Agent 6717 LAUREL ST N, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-05 6201 62ND AVE N, SUITE 19, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 1998-03-05 6201 62ND AVE N, SUITE 19, PINELLAS PARK, FL 33781 -

Documents

Name Date
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-08-04
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-03-05
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State