Entity Name: | CLEAN TOUCH ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
MAHON ALICIA | Agent | 115 HILLTOP DR, LONGWOOD, FL, 32750 |
Name | Role | Address |
---|---|---|
MAHON ALICIA | President | 115 HILLTOP DR, LONGWOOD, FL, 32750 |
Name | Role | Address |
---|---|---|
MAHON TIMOTHY | Vice President | 115 HILLTOP DR, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-21 | MAHON, ALICIA | No data |
AMENDMENT | 2021-04-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 115 HILLTOP DR, LONGWOOD, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2007-02-06 | 115 HILLTOP DR, LONGWOOD, FL 32750 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-19 | 115 HILLTOP DR, LONGWOOD, FL 32750 | No data |
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 Feb 2025
Sources: Florida Department of State