Entity Name: | PRO KLEEN INDUSTRIAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 24 Jun 2021 (4 years ago) |
Document Number: | F21000003687 |
FEI/EIN Number | 31-1428980 |
Address: | 9711 Lancaster Rd, Hebron, OH 43025 |
Mail Address: | 9711 Lancaster Rd, Hebron, OH 43025 |
Place of Formation: | OHIO |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BLACK, ADAM R | Director | 9711 Lancaster Rd. S.E,, Hebron, OH 43025 |
BLACK, KRISTEN N | Director | 9711 Lancaster Rd. S.E,, Hebron, OH 43025 |
BLACK, JARED L | Director | 9711 Lancaster Rd. S.E, Hebron, OH 43025 |
Black, Monte R | Director | 9711 Lancaster Rd. S.E, Hebron, OH 43025 |
Name | Role | Address |
---|---|---|
BLACK, ADAM R | President | 9711 Lancaster Rd. S.E,, Hebron, OH 43025 |
Name | Role | Address |
---|---|---|
BLACK, KRISTEN N | Vice President | 9711 Lancaster Rd. S.E,, Hebron, OH 43025 |
BLACK, JARED L | Vice President | 9711 Lancaster Rd. S.E, Hebron, OH 43025 |
Name | Role | Address |
---|---|---|
Jopling, Catherine A. | Secretary | 9711 Lancaster Rd. S.E, Hebron, OH 43025 |
Name | Role | Address |
---|---|---|
PEMBERTON, SARAH D | Treasurer | 9711 Lancaster Rd. S.E, Hebron, OH 43025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 9711 Lancaster Rd, Hebron, OH 43025 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 9711 Lancaster Rd, Hebron, OH 43025 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 9711 LANCASTER RD, HEBRON, OH 43025 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 9711 LANCASTER RD, HEBRON, OH 43025 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000023459 | TERMINATED | 1000000912919 | COLUMBIA | 2022-01-07 | 2032-01-12 | $ 742.24 | 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 | 2025-01-09 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-06 |
Foreign Profit | 2021-06-24 |
Date of last update: 13 Feb 2025
Sources: Florida Department of State