Search icon

ALL CLEAN CARE CORP. - Florida Company Profile

Company Details

Entity Name: ALL CLEAN CARE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL CLEAN CARE CORP. 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: 12 Sep 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000117163
FEI/EIN Number 205527987

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

Address: 3417 WINFRED ROW LN, NAPLES, FL, 34116, US
Mail Address: PO BOX 10606, NAPLES, FL, 34101, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOGUEIRA DASILVA ANDREZZA O President 3417 WINFRED ROW LN, NAPLES, FL, 34116
SPL INCOME TAX, CORP. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 3417 WINFRED ROW LN, 202, NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 3940 RADIO RD, 103, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2013-04-29 3417 WINFRED ROW LN, 202, NAPLES, FL 34116 -
AMENDMENT 2012-04-19 - -
REGISTERED AGENT NAME CHANGED 2008-06-24 SPL INCOME TAX CORP -
CANCEL ADM DISS/REV 2008-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
Amendment 2012-04-19
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State