Entity Name: | U.S. JACLEAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Dec 2016 (8 years ago) |
Document Number: | F16000005519 |
FEI/EIN Number |
953752157
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1816 W 135TH ST., GARDENA, CA, 90249, US |
Mail Address: | 1816 W 135TH ST., GARDENA, CA, 90249, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
KOGURE MINORU | Chairman | 1816 W 135TH ST., GARDENA, CA, 90249 |
KOGURE MINORU | President | 1816 W 135TH ST., GARDENA, CA, 90249 |
KOGURE KINUKO | Secretary | 10 PALOS VERDES LN, ROLLING HILLS ESTATES, CA, 90274 |
Soto Andres | Agent | 6835 S. Conway Road Suite 300, Orlando, FL, 82312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-07 | Soto, Andres | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-07 | 6835 S. Conway Road Suite 300, Orlando, FL 82312 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000091827 | TERMINATED | 1000000774496 | COLUMBIA | 2018-02-26 | 2028-02-28 | $ 1,844.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000682213 | TERMINATED | 1000000766169 | COLUMBIA | 2017-12-13 | 2027-12-20 | $ 967.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
Foreign Profit | 2016-12-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State