Search icon

GO 2 CLEAN, INC - Florida Company Profile

Company Details

Entity Name: GO 2 CLEAN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GO 2 CLEAN, 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: 25 Jan 2008 (17 years ago)
Document Number: P08000009321
FEI/EIN Number 261850352

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

Address: 6034 Eagle Pointe Dr, Lakeland, FL, 33812, US
Mail Address: 6034 Eagle Pointe Dr, Lakeland, FL, 33812, US
ZIP code: 33812
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ IVAN A President 6034 Eagle Pointe Dr, Lakeland, FL, 33812
RODRIGUEZ Yurilman Y Director 6034 Eagle Pointe Dr, Lakeland, FL, 33812
RODRIGUEZ IVAN Agent 6034 Eagle Pointe Dr, Lakeland, FL, 33812

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-21 RODRIGUEZ, IVAN -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 6034 Eagle Pointe Dr, Lakeland, FL 33812 -
CHANGE OF MAILING ADDRESS 2022-04-25 6034 Eagle Pointe Dr, Lakeland, FL 33812 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 6034 Eagle Pointe Dr, Lakeland, FL 33812 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State