Entity Name: | THE CLEAN SWEEP SHOP,INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Oct 1978 (46 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | 591151 |
FEI/EIN Number | 59-1878600 |
Address: | 11828 Chestnut Avenue, Palm Beach Gardens, FL 33410 |
Mail Address: | 11828 CHESTNUT AVE., PALM BEACH GARDENS, FL 33410 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOPPER, NANCY | Agent | 11828 CHESTNUT AVE, PALM BCH GARDENS, FL 33410 |
Name | Role | Address |
---|---|---|
TOPPER, WAYNE E. | Director | 11828 CHESTNUT AVE., PALM BEACH GARDENS, FL 33410 |
Topper, Nancy | Director | 11828 CHESTNUT AVE., PALM BEACH GARDENS, FL 33410 |
Name | Role | Address |
---|---|---|
TOPPER, WAYNE E. | President | 11828 CHESTNUT AVE., PALM BEACH GARDENS, FL 33410 |
Name | Role | Address |
---|---|---|
TOPPER, NANCY | Vice President | 11828 CHESTNUT AVE., PALM BEACH GARDENS, FL 33410 |
Name | Role | Address |
---|---|---|
TOPPER, NANCY | Secretary | 11828 CHESTNUT AVE., PALM BEACH GARDENS, FL 33410 |
Name | Role | Address |
---|---|---|
TOPPER, NANCY | Treasurer | 11828 CHESTNUT AVE., PALM BEACH GARDENS, FL 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-16 | 11828 Chestnut Avenue, Palm Beach Gardens, FL 33410 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-28 | 11828 Chestnut Avenue, Palm Beach Gardens, FL 33410 | No data |
REGISTERED AGENT NAME CHANGED | 2000-09-11 | TOPPER, NANCY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-09-11 | 11828 CHESTNUT AVE, PALM BCH GARDENS, FL 33410 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-02-15 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-03-01 |
ANNUAL REPORT | 2010-01-31 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State