Search icon

CLEAN IT ALL II INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role
CFE LLC President
INCORP SERVICES, INC. Agent

Events

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 - -

Debts

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

Documents

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