Entity Name: | CLEANEVENT USA, 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: | 25 Feb 1998 (27 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | F98000001090 |
FEI/EIN Number |
582308599
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 189 S ORANGE AVE, STE 1470, ORLANDO, FL, 32801, US |
Mail Address: | 189 S ORANGE AVE, STE 1470, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
BROCK JASON | Chief Executive Officer | 189 S ORANGE AVE, STE 1470, ORLANDO, FL, 32801 |
NARDELLA ANTHONY MJR. | Agent | 315 E. ROBINSON STREET, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 189 S ORANGE AVE, STE 1470, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 189 S ORANGE AVE, STE 1470, ORLANDO, FL 32801 | - |
NAME CHANGE AMENDMENT | 2003-05-29 | CLEANEVENT USA, INC. | - |
REINSTATEMENT | 2003-04-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900010642 | LAPSED | 05-CI-00017 | COMMONWEALTH OF KENTUCKY GALLA | 2005-07-11 | 2011-07-17 | $7888.44 | CINCINNATI TEMPORARY LABOR, 1107 VINE ST, CINCINNATI, OH 45202 |
J04900013898 | LAPSED | 04-CC-4186 | CNTY CRT IN/FOR ORANGE CNTY FL | 2004-05-10 | 2009-05-26 | $13334.30 | CHECKMATE STAFFING, INCORPORATED, 701 SOUTH PARKER #5000, ORANGE, CA 92868 |
Name | Date |
---|---|
Reg. Agent Resignation | 2016-06-20 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-02-03 |
ANNUAL REPORT | 2009-11-11 |
ANNUAL REPORT | 2009-01-29 |
ANNUAL REPORT | 2008-07-02 |
ANNUAL REPORT | 2007-07-10 |
ANNUAL REPORT | 2006-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State