Entity Name: | CLEAN IT ALL II INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLEAN IT ALL II 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: | 03 Dec 2003 (21 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: | P03000144719 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3440 HOLLYWOOD BLVD, STE 415, HOLLYWOOD, FL, 33021, US |
Mail Address: | 3440 HOLLYWOOD BLVD, STE 415, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CFE LLC | President |
INCORP SERVICES, INC. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-10-31 | 3440 HOLLYWOOD BLVD, STE 415, HOLLYWOOD, FL 33021 | - |
CANCEL ADM DISS/REV | 2008-10-31 | - | - |
CHANGE OF MAILING ADDRESS | 2008-10-31 | 3440 HOLLYWOOD BLVD, STE 415, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2008-10-31 | INCORP SERVICES INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2004-01-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000427089 | TERMINATED | 1000000098924 | 018958 001392 | 2008-11-13 | 2028-11-19 | $ 497.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J09000420207 | TERMINATED | 1000000098924 | 018958 001392 | 2008-11-13 | 2029-01-28 | $ 497.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09000184548 | TERMINATED | 1000000098924 | 018958 001392 | 2008-11-13 | 2029-01-22 | $ 497.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J07000293079 | TERMINATED | 1000000058913 | 018065 000609 | 2007-08-28 | 2027-09-12 | $ 1,211.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
REINSTATEMENT | 2008-10-31 |
ANNUAL REPORT | 2007-06-05 |
ANNUAL REPORT | 2006-04-07 |
ANNUAL REPORT | 2005-02-13 |
Off/Dir Resignation | 2004-08-02 |
ANNUAL REPORT | 2004-04-13 |
Amendment | 2004-01-20 |
Domestic Profit | 2003-12-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State