Search icon

AMERICAN CLEANING INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: AMERICAN CLEANING INTERNATIONAL 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: 25 Sep 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: F14000004053
FEI/EIN Number 471864456

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

Address: 7935 W BADURA AVENUE, STE.1025, LAS VEGAS, NV, 89113
Mail Address: 7935 W BADURA AVENUE, STE.1025, LAS VEGAS, NV, 89113
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
RAMIREZ GABRIEL President 4630 S.KIRKMAN RD., #738, ORLANDO, FL, 32811
Davis Ken Chief Executive Officer 8080 Southpark Ln, Littleton, CO, 80120
RAMIREZ GABRIEL Agent 4104 LB Mcleod Rd, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 4104 LB Mcleod Rd, STE C, ORLANDO, FL 32811 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000709927 TERMINATED 1000000724772 ORANGE 2016-10-24 2026-11-03 $ 2,656.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000724447 TERMINATED 1000000724771 ORANGE 2016-10-24 2036-11-10 $ 4,774.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-09-10
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State