Search icon

1ST CLAZZ MOBILE CLEAN & DETAIL, INC. - Florida Company Profile

Company Details

Entity Name: 1ST CLAZZ MOBILE CLEAN & DETAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1ST CLAZZ MOBILE CLEAN & DETAIL, 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: 29 Nov 2004 (20 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: P04000161545
FEI/EIN Number 113733095

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 728 CASTLESTONE AVE SOUTH, LEHIGH ACRES, FL, 33974, US
Mail Address: 728 CASTLESTONE AVE SOUTH, LEHIGH ACRES, FL, 33974, US
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORDE RONALD L Director 728 CASTLESTONE AVE SOUTH, LEHIGH ACRES, FL, 33974
FORDE RONALD L President 728 CASTLESTONE AVE SOUTH, LEHIGH ACRES, FL, 33974
MEJIA PATRICIA E Director 728 CASTLESTONE AVE SOUTH, LEHIGH ACRES, FL, 33974
MEJIA PATRICIA E Secretary 728 CASTLESTONE AVE SOUTH, LEHIGH ACRES, FL, 33974
MEJIA PATRICIA E Treasurer 728 CASTLESTONE AVE SOUTH, LEHIGH ACRES, FL, 33974
FORDE RONALD L Agent 728 CASTLESTONE AVE SOUTH, LEHIGH ACRES, FL, 33974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-02 728 CASTLESTONE AVE SOUTH, LEHIGH ACRES, FL 33974 -
CHANGE OF MAILING ADDRESS 2008-07-02 728 CASTLESTONE AVE SOUTH, LEHIGH ACRES, FL 33974 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-02 728 CASTLESTONE AVE SOUTH, LEHIGH ACRES, FL 33974 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000843630 LAPSED 1000000617016 LEE 2014-04-24 2024-08-01 $ 3,982.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000200383 TERMINATED 1000000133648 LEE 2009-08-17 2030-02-16 $ 2,273.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2008-07-02
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-09-07
Off/Dir Resignation 2004-11-29
Domestic Profit 2004-11-29

Date of last update: 02 May 2025

Sources: Florida Department of State