Search icon

COMPLETE CLEAN, INC. - Florida Company Profile

Company Details

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

COMPLETE CLEAN, 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: 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: 03 Jul 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P00000064094
FEI/EIN Number 593657944

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

Address: 7449 KALANI STREET, ORLANDO, FL, 32822
Mail Address: 7449 KALANI STREET, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GADDY LARRY W President 7449 KALANI STREET, ORLANDO, FL, 32822
GADDY LARRY W Secretary 7449 KALANI STREET, ORLANDO, FL, 32822
GADDY LARRY W Treasurer 7449 KALANI STREET, ORLANDO, FL, 32822
GADDY LARRY W Director 7449 KALANI STREET, ORLANDO, FL, 32822
GADDY LARRY Agent 7449 KALANI STREET, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 7449 KALANI STREET, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2003-04-28 7449 KALANI STREET, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2003-04-28 GADDY, LARRY -

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State