Search icon

CLEAN FLOORS, INC.

Company Details

Entity Name: CLEAN FLOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P06000030975
FEI/EIN Number 76-0818620
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

Agent

Name Role Address
JOHNSON CARL E Agent 5111 PALM PARK CT., TAMPA, FL, 33610

President

Name Role Address
JOHNSON CARL E President 5111 PALM PARK CT., TAMPA, FL, 33610

Director

Name Role Address
JOHNSON CARL E Director 5111 PALM PARK CT., TAMPA, FL, 33610

Vice President

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

Secretary

Name Role Address
JOHNSON CARL E Secretary 5111 PALM PARK CT., TAMPA, FL, 33610

Treasurer

Name Role Address
JOHNSON CARL E Treasurer 5111 PALM PARK CT., TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-15 JOHNSON, CARL E No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 5111 PALM PARK CT., #105, TAMPA, FL 33610 No data
REINSTATEMENT 2017-06-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2014-04-10 5111 PALM PARK CT., #105, TAMPA, FL 33610 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 5111 PALM PARK CT., #105, TAMPA, FL 33610 No data

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 Feb 2025

Sources: Florida Department of State