Search icon

CLEARLY CLEAN JANITORIAL, INC.

Company Details

Entity Name: CLEARLY CLEAN JANITORIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P02000051416
FEI/EIN Number 043655519
Address: 2090 49th terr sw, NAPLES, FL, 34116, US
Mail Address: 2090 49th terr sw, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RALEIGH CHRISTINE Agent 2090 49th terr sw, NAPLES, FL, 34116

President

Name Role Address
RALEIGH CHRISTINE President 2090 49th terr sw, NAPLES, FL, 34116

Secretary

Name Role Address
RALEIGH CHRISTINE Secretary 2090 49th terr sw, NAPLES, FL, 34116

Vice President

Name Role Address
RALEIGH JASON Vice President 2090 49th terr sw, NAPLES, FL, 34116

Treasurer

Name Role Address
RALEIGH JASON Treasurer 2090 49th terr sw, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 2090 49th terr sw, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2018-04-26 2090 49th terr sw, NAPLES, FL 34116 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 2090 49th terr sw, NAPLES, FL 34116 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001114450 TERMINATED 1000000194103 COLLIER 2010-11-15 2030-12-15 $ 805.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000074101 TERMINATED 1000000077065 COLLIER 2008-05-15 2030-02-15 $ 903.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State