Search icon

CLEAN SCENT ,INC - Florida Company Profile

Company Details

Entity Name: CLEAN SCENT ,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEAN SCENT ,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: 03 Oct 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2005 (19 years ago)
Document Number: P05000135462
FEI/EIN Number 203967618

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

Address: 6725 45th ter E, BRADENTON, FL, 34203, US
Mail Address: 6725 45th ter E, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goncalves Marcio M President 6725 45th ter E, BRADENTON, FL, 34203
Goncalves Marcio M Director 6725 45th ter E, BRADENTON, FL, 34203
Goncalves Lucas M Vice President 6725 45th ter E, BRADENTON, FL, 34203
GONCALVES MARCIO M Agent 6725 45th ter E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 6725 45th ter E, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2024-04-25 6725 45th ter E, BRADENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 6725 45th ter E, BRADENTON, FL 34203 -
REGISTERED AGENT NAME CHANGED 2008-04-29 GONCALVES, MARCIO MPD -
AMENDMENT 2005-12-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State