Search icon

CLEANING AGENTS INC. - Florida Company Profile

Company Details

Entity Name: CLEANING AGENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEANING AGENTS 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: 30 Sep 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000104972
FEI/EIN Number NOT APPLICABLE

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

Mail Address: PO BOX 74076, LOS ANGELES, CA, 90004
Address: 37 N ORANGE AVE, SUITE 500, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C. UNLIMITED Agent 524 SW 14TH COURT, FT LAUUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 37 N ORANGE AVE, SUITE 500, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2008-04-14 C. UNLIMITED -
CHANGE OF MAILING ADDRESS 2008-04-14 37 N ORANGE AVE, SUITE 500, ORLANDO, FL 32801 -
CANCEL ADM DISS/REV 2008-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-01-05 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 524 SW 14TH COURT, FT LAUUDERDALE, FL 33315 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900001703 LAPSED 06-16409 CACE 11 BROWARD CIRCUIT COURT 2007-01-30 2012-02-05 $56825.12 BANK OF AMERICA, N.A., NC1-001-07-06, 101 N. TRYON STREET, 7TH FLOOR, CHARLOTTE, NC 28255

Documents

Name Date
Off/Dir Resignation 2008-08-18
REINSTATEMENT 2008-04-14
REINSTATEMENT 2006-01-05
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-15
Domestic Profit 2002-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State