Search icon

CLEAN RIDE, INC. - Florida Company Profile

Company Details

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

CLEAN RIDE, 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: 05 Jun 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000062333
FEI/EIN Number 030457603

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

Address: 16541 NW 27 AVENUE, MIAMI, FL, 33054, US
Mail Address: 16541 NW 27 AVENUE, MIAMI, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tucker Carl Vice President 16541 NW 27 AVENUE, MIAMI, FL, 33054
Matchett tucker Earnestine Mrs President 16541 NW 27 AVENUE, MIAMI, FL, 33054
Robinson Chaad Secretary 16541 NW 27 AVENUE, MIAMI, FL, 33054
Matchett Earnestine Agent 16541 NW 27 AVENUE, MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-12-04 Matchett, Earnestine -
REINSTATEMENT 2013-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-16 16541 NW 27 AVENUE, MIAMI, FL 33054 -
CHANGE OF MAILING ADDRESS 2008-01-16 16541 NW 27 AVENUE, MIAMI, FL 33054 -
CANCEL ADM DISS/REV 2008-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-16 16541 NW 27 AVENUE, MIAMI, FL 33054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2002-07-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000807814 TERMINATED 1000000688595 MIAMI-DADE 2015-07-27 2035-07-29 $ 1,754.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000396100 TERMINATED 1000000598394 MIAMI-DADE 2014-03-24 2034-03-28 $ 663.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001700138 TERMINATED 1000000545830 MIAMI-DADE 2013-11-22 2033-12-02 $ 391.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2021-05-09
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-12-04
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-11-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State