Search icon

CLEAN UP GROUP, INC.

Company Details

Entity Name: CLEAN UP GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000026332
FEI/EIN Number 611558314
Address: 3000 Gulfshore Blvd. N. #107, NAPLES, FL, 34103, US
Mail Address: 3000 Gulfshore Blvd. N. #107, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
HL STATUTORY AGENT, INC. Agent

Vice President

Name Role Address
MACOMBER JOSEPH E Vice President 3000 Gulfshore Blvd. N. #107, NAPLES, FL, 34103

President

Name Role Address
MACOMBER JOSEPH E President 3000 Gulfshore Blvd. N. #107, NAPLES, FL, 34103
MACOMBER JUDITH G President 3000 Gulfshore Blvd. N. #107, NAPLES, FL, 34103

Secretary

Name Role Address
MACOMBER JOSEPH E Secretary 3000 Gulfshore Blvd. N. #107, NAPLES, FL, 34103

Treasurer

Name Role Address
MACOMBER JOSEPH E Treasurer 3000 Gulfshore Blvd. N. #107, NAPLES, FL, 34103

Director

Name Role Address
MACOMBER JUDITH G Director 3000 Gulfshore Blvd. N. #107, NAPLES, FL, 34103
MACOMBER JOSEPH E Director 3000 Gulfshore Blvd. N. #107, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-03 3000 Gulfshore Blvd. N. #107, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2016-04-03 3000 Gulfshore Blvd. N. #107, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2014-07-10 5811 Pelican Bay Boulevard, Suite 650, Naples, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2013-08-20 HL STATUTORY AGENT, INC No data
AMENDMENT 2013-07-15 No data No data

Documents

Name Date
Reg. Agent Resignation 2021-12-27
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-03
Reg. Agent Change 2013-08-20
Amendment 2013-07-15
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State