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