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 |
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 |
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 | - |
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