Search icon

SKY CLEAN, INC. - Florida Company Profile

Company Details

Entity Name: SKY CLEAN, 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: 09 Jul 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: F97000003571
FEI/EIN Number 582174481

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 445 ATLANTA SOUTH PKWY, STE 160, COLLEGE PARK, GA, 30349, US
Mail Address: 445 ATLANTA SOUTH PKWY, STE 160, COLLEGE PARK, GA, 30349, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
SHERMAN KENNETH D President 231 RIVER TRACE COURT, MCDONOUGH, GA, 30253
SHERMAN KENNETH D Treasurer 231 RIVER TRACE COURT, MCDONOUGH, GA, 30253
VINSON THOMAS E Vice President 1060 FERNWOOD PLACE, WATKINSVILLE, GA, 30677
VINSON THOMAS E Secretary 1060 FERNWOOD PLACE, WATKINSVILLE, GA, 30677
KLEMMT K. KEITH Agent 3610 RIVER HALL DRIVE, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 3610 RIVER HALL DRIVE, JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-24 445 ATLANTA SOUTH PKWY, STE 160, COLLEGE PARK, GA 30349 -
CHANGE OF MAILING ADDRESS 2003-04-24 445 ATLANTA SOUTH PKWY, STE 160, COLLEGE PARK, GA 30349 -
REGISTERED AGENT NAME CHANGED 2001-05-12 KLEMMT, K. KEITH -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001790121 LAPSED 1000000553959 COLUMBIA 2013-11-14 2023-12-26 $ 439.93 STATE OF FLORIDA0001425
J13000231531 LAPSED 1000000330886 LEON 2013-01-22 2023-01-30 $ 11,675.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-05-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State