Search icon

CLEANEVENT USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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