Entity Name: | PALM CLEAN SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PALM CLEAN 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: |
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: | 20 Sep 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2018 (7 years ago) |
Document Number: | P04000131039 |
FEI/EIN Number |
201628752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4467 DANIELSON DR, LAKE WORTH, FL, 33467, US |
Mail Address: | 4467 DANIELSON DR, LAKE WORTH, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALENCA HELVIO | President | 4467 DANIELSON DR, LAKE WORTH, FL, 33467 |
ZUNIGA MARLENY | Vice President | 4467 DANIELSON DR, LAKE WORTH, FL, 33467 |
VALENCA HELVIO | Agent | 4467 DANIELSON DR, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-18 | 4467 DANIELSON DR, LAKE WORTH, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2022-03-18 | 4467 DANIELSON DR, LAKE WORTH, FL 33467 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-18 | 4467 DANIELSON DR, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | VALENCA, HELVIO | - |
REINSTATEMENT | 2018-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000709077 | TERMINATED | 1000000682466 | PALM BEACH | 2015-06-10 | 2035-06-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J10000627015 | TERMINATED | 1000000169995 | PALM BEACH | 2010-04-22 | 2030-06-02 | $ 3,196.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J10000559143 | TERMINATED | 1000000169997 | PALM BEACH | 2010-04-21 | 2030-05-05 | $ 770.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
REINSTATEMENT | 2011-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State