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 |
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 |
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 | - | - |
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 |
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