Search icon

CLEAN TOUCH ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CLEAN TOUCH ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEAN TOUCH ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 May 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Apr 2021 (4 years ago)
Document Number: P00000052645
FEI/EIN Number 593252631

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

Address: 115 HILLTOP DR, LONGWOOD, FL, 32750, US
Mail Address: 115 HILLTOP DR, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHON ALICIA President 115 HILLTOP DR, LONGWOOD, FL, 32750
MAHON TIMOTHY Vice President 115 HILLTOP DR, LONGWOOD, FL, 32750
MAHON ALICIA Agent 115 HILLTOP DR, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-21 MAHON, ALICIA -
AMENDMENT 2021-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 115 HILLTOP DR, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2007-02-06 115 HILLTOP DR, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-19 115 HILLTOP DR, LONGWOOD, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-31
Amendment 2021-04-09
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State