Search icon

CLEAN HOME, INC. - Florida Company Profile

Company Details

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

CLEAN HOME, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Oct 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 May 2020 (5 years ago)
Document Number: P02000105427
FEI/EIN Number 593764657

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

Address: 6430 NW 61st Avenue, Ocala, FL, 34482, US
Mail Address: 6430 NW 61ST AVE, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYER DANNY President 6430 NW 61 AVE, OCALA, FL, 34482
MAYER KAREN Y Treasurer 6430 NW 61ST AVENUE, OCALA, FL, 34482
MAYER DANNY P Agent 6430 NW 61ST AVE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
AMENDMENT 2020-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-10 6430 NW 61st Avenue, Ocala, FL 34482 -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-02-07 MAYER, DANNY P -
CHANGE OF MAILING ADDRESS 2004-09-08 6430 NW 61st Avenue, Ocala, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2004-09-08 6430 NW 61ST AVE, OCALA, FL 34482 -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-18
Amendment 2020-05-18
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State