Entity Name: | CLEAVENS PROTECTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLEAVENS PROTECTION SERVICES, 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: | 10 May 2004 (21 years ago) |
Date of dissolution: | 08 Sep 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Sep 2023 (2 years ago) |
Document Number: | P04000075133 |
FEI/EIN Number |
201099663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6600 N.W 27TH AVE, A-8, MIAMI, FL, 33147, US |
Mail Address: | 6600 N.W 27TH AVE, A-8, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEXANDRE CLEAVENS | President | 443 NE 195 STREET, MIAMI, FL, 33179 |
ALEXANDRE CLEAVENS | Agent | 443 NE 195 STREET, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-09-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 443 NE 195 STREET, 436, MIAMI, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2015-07-29 | ALEXANDRE, CLEAVENS | - |
REINSTATEMENT | 2015-07-29 | - | - |
PENDING REINSTATEMENT | 2012-06-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2006-04-24 | 6600 N.W 27TH AVE, A-8, MIAMI, FL 33147 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-24 | 6600 N.W 27TH AVE, A-8, MIAMI, FL 33147 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000225060 | ACTIVE | 2022-030250-SP-23 | MIAMI-DADE COUNTY COURT CLERK | 2023-04-05 | 2028-05-23 | $3,570.50 | CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522 |
J23000068965 | ACTIVE | 2022-030249-SP-23 | MIAMI-DADE COUNTY COURT CLERK | 2022-12-30 | 2028-02-17 | $3,063.96 | CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-09-08 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-04 |
REINSTATEMENT | 2015-07-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State