Search icon

CLEANING FOR CANCER, CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: CLEANING FOR CANCER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 17 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N11000002834
FEI/EIN Number 450598607

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

Address: 399 NW 2ND AVE, SUITE 222, BOCA RATON, FL, 33432
Mail Address: P.O. BOX 2070, FORT LAUDERDALE, FL, 33303
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CLEANING FOR CANCER, CORP., KENTUCKY 0835665 KENTUCKY

Key Officers & Management

Name Role Address
DESRAVINES NADEGE President 399 NW 2ND AVE SUITE-222, BOCA RATON, FL, 33432
DELON ARAS Treasurer 399 NW 2ND AVE SUITE-222, BOCA RATON, FL, 33432
JACOBS ELLEN Secretary 399 NW 2ND AVE SUITE 222, BOCA RATON, FL, 33432
DESRAVINES NADEGE Agent 399 NW 2ND AVE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 399 NW 2ND AVE, SUITE 222, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2012-04-29 399 NW 2ND AVE, SUITE 222, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 399 NW 2ND AVE, SUITE 222, BOCA RATON, FL 33432 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000564479 LAPSED 502012CA007145 PALM BEACH COUNTY 2012-08-08 2017-08-22 $81,290.92 AXON COMMUNICATIONS, L.P., 2001 MCGILL COLLEGE AVENUE, 800, QUEBEC, CANADA H3A 1G1

Documents

Name Date
DEBIT MEMO# 02443-A 2013-02-12
Off/Dir Resignation 2013-02-04
Off/Dir Resignation 2012-10-29
Off/Dir Resignation 2012-06-04
ANNUAL REPORT 2012-04-29
Domestic Non-Profit 2011-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State