Search icon

CLEAN AIR TECHNOLOGY INCORPORATED

Company Details

Entity Name: CLEAN AIR TECHNOLOGY INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P04000025888
FEI/EIN Number 562449817
Address: 1600 W Lake Parker Dr., Lakeland, FL, 33805, US
Mail Address: 1600 W Lake Parker Dr., Lakeland, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS CLINTON C Agent 1600 W Lake Parker Dr., Lakeland, FL, 33805

President

Name Role Address
DAVIS CLINTON C President 1600 W Lake Parker Dr., Lakeland, FL, 33805

Secretary

Name Role Address
DAVIS CLINTON C Secretary 1600 W Lake Parker Dr., Lakeland, FL, 33805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-09-02 No data No data
CHANGE OF MAILING ADDRESS 2017-09-02 1600 W Lake Parker Dr., D6, Lakeland, FL 33805 No data
CHANGE OF PRINCIPAL ADDRESS 2017-09-02 1600 W Lake Parker Dr., D6, Lakeland, FL 33805 No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-02 1600 W Lake Parker Dr., D6, Lakeland, FL 33805 No data
REGISTERED AGENT NAME CHANGED 2017-09-02 DAVIS, CLINTON C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2013-02-01 No data No data
AMENDMENT 2011-11-03 No data No data
REINSTATEMENT 2007-10-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001001406 TERMINATED 1000000393710 MIAMI-DADE 2012-12-07 2022-12-14 $ 553.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-09-02
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-25
Amendment 2013-02-01
ANNUAL REPORT 2012-02-11
Amendment 2011-11-03
ANNUAL REPORT 2011-05-17
ANNUAL REPORT 2010-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State