Search icon

ORIGINCLEAR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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