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 |
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 |
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 | - |
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 |
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