Search icon

ALL PROFESSIONAL CLEAN INC.

Company Details

Entity Name: ALL PROFESSIONAL CLEAN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: P00000047710
FEI/EIN Number 611000056
Address: 9936 N.W. 47 TERRACE, MIAMI, FL, 33178
Mail Address: 9936 N.W. 47 TERRACE, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VILLEGAS JUAN C Agent 9936 N.W. 47 TERRACE, MIAMI, FL, 33178

President

Name Role Address
VILLEGAS JUAN C President 9936 N.W. 47 TERRACE, MIAMI, FL, 33178

Treasurer

Name Role Address
VILLEGAS JUAN C Treasurer 9936 N.W. 47 TERRACE, MIAMI, FL, 33178
VILLEGAS CLAUDIA Treasurer 9936 N.W. 47 TERRACE, MIAMI, FL, 33178

Director

Name Role Address
VILLEGAS JUAN C Director 9936 N.W. 47 TERRACE, MIAMI, FL, 33178
VILLEGAS CLAUDIA Director 9936 N.W. 47 TERRACE, MIAMI, FL, 33178

Vice President

Name Role Address
VILLEGAS CLAUDIA Vice President 9936 N.W. 47 TERRACE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2004-11-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-11-10 9936 N.W. 47 TERRACE, MIAMI, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2004-11-10 9936 N.W. 47 TERRACE, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2004-11-10 9936 N.W. 47 TERRACE, MIAMI, FL 33178 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000658530 TERMINATED 1000000679813 MIAMI-DADE 2015-06-05 2035-06-11 $ 1,153.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State