Search icon

CLEAN IMPRESSIONS, INC. - Florida Company Profile

Company Details

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

CLEAN IMPRESSIONS, 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: 04 Jun 2001 (24 years ago)
Date of dissolution: 23 Feb 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 23 Feb 2024 (a year ago)
Document Number: P01000055081
FEI/EIN Number 223808519

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

Address: 113 INKBERRY DR, JUPITER, FL, 33458
Mail Address: 113 INKBERRY DR, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ RAYMOND President 113 INKBERRY DR, JUPITER, FL, 33458
LOPEZ RAYMOND Agent 113 INKBERRY DR, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CONVERSION 2024-02-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000142490. CONVERSION NUMBER 100000251531
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 113 INKBERRY DR, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2006-04-28 113 INKBERRY DR, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 113 INKBERRY DR, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State