Entity Name: | CLEANALL AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 22 Jan 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F03000000318 |
FEI/EIN Number |
223799340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10798 CYPRESS BEND DR, BOCA RATON, FL, 33498, US |
Mail Address: | PO BOX 970861, BOCA RATON, FL, 33497, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
PICARDI, JR. RICHARD E | President | 10798 CYPRESS BEND DR, BOCA RATON, FL, 33498 |
PICARDI, JR. RICHARD E | Agent | 10798 CYPRESS BEND DR, BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-05 | 10798 CYPRESS BEND DR, BOCA RATON, FL 33498 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 10798 CYPRESS BEND DR, BOCA RATON, FL 33498 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | PICARDI, JR., RICHARD E. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 10798 CYPRESS BEND DR, BOCA RATON, FL 33498 | - |
CANCEL ADM DISS/REV | 2006-02-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001104901 | TERMINATED | 1000000498848 | PALM BEACH | 2013-05-08 | 2033-06-12 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State