Search icon

CLEAN FLOORS, INC. - Florida Company Profile

Company Details

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

CLEAN FLOORS, 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: 02 Mar 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000030975
FEI/EIN Number 76-0818620

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

Address: 5111 PALM PARK CT., TAMPA, FL, 33610, US
Mail Address: 5111 PALM PARK CT., TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CARL E President 5111 PALM PARK CT., TAMPA, FL, 33610
JOHNSON CARL E Director 5111 PALM PARK CT., TAMPA, FL, 33610
JOHNSON CARL E Vice President 5111 PALM PARK CT., TAMPA, FL, 33610
JOHNSON CARL E Secretary 5111 PALM PARK CT., TAMPA, FL, 33610
JOHNSON CARL E Treasurer 5111 PALM PARK CT., TAMPA, FL, 33610
JOHNSON CARL E Agent 5111 PALM PARK CT., TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-06-15 JOHNSON, CARL E -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 5111 PALM PARK CT., #105, TAMPA, FL 33610 -
REINSTATEMENT 2017-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-04-10 5111 PALM PARK CT., #105, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 5111 PALM PARK CT., #105, TAMPA, FL 33610 -

Documents

Name Date
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-06-19
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State