Search icon

NATION-ALL CLEAN INC.

Company Details

Entity Name: NATION-ALL CLEAN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 2007 (17 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P07000089275
Address: 815 W.BOYNTON BEACH BLVD.16-205, BOYNTON BEACH, FL, 33426
Mail Address: 815 W.BOYNTON BEACH BLVD.16-205, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

President

Name Role Address
RUDOLPH JAMI President 815 W.BOYNTON BEACH BLVD.16-205, BOYNTON BEACH, FL, 33426

Director

Name Role Address
RUDOLPH JAMI Director 815 W.BOYNTON BEACH BLVD.16-205, BOYNTON BEACH, FL, 33426
RUDOLPH DONALD Director 815 W.BOYNTON BEACH BLVD.16-205, BOYNTON BEACH, FL, 33426

Treasurer

Name Role Address
RUDOLPH JAMI Treasurer 815 W.BOYNTON BEACH BLVD.16-205, BOYNTON BEACH, FL, 33426

Secretary

Name Role Address
RUDOLPH JAMI Secretary 815 W.BOYNTON BEACH BLVD.16-205, BOYNTON BEACH, FL, 33426

Vice President

Name Role Address
RUDOLPH DONALD Vice President 815 W.BOYNTON BEACH BLVD.16-205, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000952654 LAPSED 50-2008-CA-018053 PALM BEACH CTY. CT. 2008-06-17 2014-03-19 $10,520.00 DEPT. OF AGRICULTURE & CONSUMER SERVICES, OFFICE OF THE GENERAL COUNSEL, 407 S. CALHOUN STREET, SUITE 520, TALLAHASSEE, FL 32399

Documents

Name Date
Reg. Agent Resignation 2009-06-09
Domestic Profit 2007-08-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State