CLEAN GROUNDS INC. - Florida Company Profile

Entity Name: | CLEAN GROUNDS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Jan 2008 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Oct 2009 (16 years ago) |
Document Number: | P08000011628 |
FEI/EIN Number | 870778801 |
Address: | 4040 NE 5 Avenue, Deerfield Beach, FL, 33064, US |
Mail Address: | 4040 NE 5 Avenue, Deerfield Beach, FL, 33064, US |
ZIP code: | 33064 |
City: | Pompano Beach |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sims Desheanon T | President | 4040 NE 5 Avenue, Deerfield Beach, FL, 33064 |
Sims Desheanon T | Vice President | 4040 NE 5 Avenue, Deerfield Beach, FL, 33064 |
Sims Desheanon T | Director | 4040 NE 5 Avenue, Deerfield Beach, FL, 33064 |
Sims Desheanon T | Agent | 4040 NE 5 Avenue, Deerfield Beach, FL, 33064 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000014969 | CLEAN GROUNDS ENVIRONMENTAL AND INDUSTRIAL SERVICE | ACTIVE | 2024-01-26 | 2029-12-31 | - | 4040 NE 5 AVE, DEERFIELD, FL, 33064 |
G14000086273 | CLEAN GROUNDS ENVIRONMENTAL AND INDUSTRIAL SERVICES | EXPIRED | 2014-08-21 | 2019-12-31 | - | 13109 SW 26 STREET, MIRAMAR, FL, 33027 |
G14000085654 | CLEAN GROUNDS ENVIRONMENTAL & INDUSTRIAL SERVICES | EXPIRED | 2014-08-20 | 2019-12-31 | - | 13109 SW 26 STREET, MIRAMAR, FL, 33027 |
G08035900011 | CLEAN GROUNDS ENVIRONMENTAL & INDUSTRIAL SERVICES | EXPIRED | 2008-02-04 | 2013-12-31 | - | 820 SW 95 TERRACE, PEMBROKE PINES, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 4040 NE 5 Avenue, Deerfield Beach, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 4040 NE 5 Avenue, Deerfield Beach, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-31 | Sims, Desheanon T | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 4040 NE 5 Avenue, Deerfield Beach, FL 33064 | - |
CANCEL ADM DISS/REV | 2009-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2008-06-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000602676 | TERMINATED | 1000000721300 | BROWARD | 2016-08-31 | 2026-09-09 | $ 825.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J15001041587 | TERMINATED | 1000000691030 | BROWARD | 2015-08-12 | 2025-12-04 | $ 1,117.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-24 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State