Search icon

SHAPES THAT CLEAN, INC. - Florida Company Profile

Company Details

Entity Name: SHAPES THAT CLEAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHAPES THAT CLEAN, 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: 22 Feb 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000027039
FEI/EIN Number 522455108

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

Address: 133 SUMMER TREES ROAD, PORT ORANGE, FL, 32128
Mail Address: 133 SUMMER TREES ROAD, PORT ORANGE, FL, 32128
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL TERRY M President 133 SUMMER TREES ROAD, PORT ORANGE, FL, 32128
RUSSELL TERRY M Agent 133 SUMMER TREES ROAD, PORT ORANGE, FL, 32128
RUSSELL TERRY M Secretary 133 SUMMER TREES ROAD, PORT ORANGE, FL, 32128
RUSSELL TERRY M Treasurer 133 SUMMER TREES ROAD, PORT ORANGE, FL, 32128
RUSSELL TERRY M Vice President 133 SUMMER TREES ROAD, PORT ORANGE, FL, 32128
RUSSELL TERRY M Director 133 SUMMER TREES ROAD, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-02-21 RUSSELL, TERRY MPRES. -

Documents

Name Date
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State