Entity Name: | ORIGINCLEAR, 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: | 19 Aug 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jun 2024 (10 months ago) |
Document Number: | F20000003628 |
FEI/EIN Number |
260287664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13575 58TH STREET N STE 200, CLEARWATER, FL, 33760, US |
Mail Address: | 13575 58TH STREET N STE 200, CLEARWATER, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | - |
ECKELBERRY TENER R | Chairman | 13575 58TH ST N STE 200, CLEARWATER, FL, 33760 |
FIDALEO ANTHONY | Director | 13575 58TH ST N STE 200, CLEARWATER, FL, 33760 |
KINDLER JEAN-LOUIS | Director | 13575 58TH ST N STE 200, CLEARWATER, FL, 33760 |
ELTON BYRON | Director | 13575 58TH ST N STE 200, CLEARWATER, FL, 33760 |
Tare Prasad | Chief Financial Officer | 13575 58th Street N Suite 200, Clearwater, FL, 33760 |
Marchesello Thomas R | Chief Operating Officer | 13575 58TH STREET N STE 200, CLEARWATER, FL, 33760 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000161428 | PROGRESSIVE WATER TREATMENT | ACTIVE | 2021-12-06 | 2026-12-31 | - | 13575 58TH STREET N, SUITE 200, CLEARWATER, FL, 33760 |
G21000161430 | MODULAR WATER SYSTEMS | ACTIVE | 2021-12-06 | 2026-12-31 | - | 13575 58TH STREET N, SUITE 200, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-06-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-16 | National Registered Agents, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-16 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REINSTATEMENT | 2021-10-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-06-18 |
ANNUAL REPORT | 2022-03-16 |
REINSTATEMENT | 2021-10-28 |
Foreign Profit | 2020-08-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State