Search icon

OPERATION CLEAN SWEEP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OPERATION CLEAN SWEEP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2021 (5 years ago)
Document Number: P08000028457
FEI/EIN Number 680674993
Address: 2704 Colewood Ln, Dover, FL, 33527, US
Mail Address: 2704 Colewood Ln, Dover, FL, 33527, US
ZIP code: 33527
City: Dover
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIDGERS BRIAN K Director 2704 Colewood Ln, Dover, FL, 33527
BRIDGERS PATRICIA D Director 2704 Colewood Ln, Dover, FL, 33527
BRIDGERS PATRICIA D Agent 2704 Colewood Ln, Dover, FL, 33527

Unique Entity ID

CAGE Code:
5NQ26
UEI Expiration Date:
2020-10-09

Business Information

Activation Date:
2019-10-10
Initial Registration Date:
2009-08-28

Commercial and government entity program

CAGE number:
5NQ26
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-08-23
CAGE Expiration:
2027-08-24
SAM Expiration:
2023-08-23

Contact Information

POC:
BRIAN BRIDGERS

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08240900112 WE'VE GOT SCENTS EXPIRED 2008-08-27 2013-12-31 - 809 CITRUS WOOD LANE, VALRICO, FL, 33594
G08217900251 WE GOT SCENTS EXPIRED 2008-08-04 2013-12-31 - 809 CITRUS WOOD LANE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 2704 Colewood Ln, Dover, FL 33527 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 2704 Colewood Ln, Dover, FL 33527 -
CHANGE OF MAILING ADDRESS 2023-04-30 2704 Colewood Ln, Dover, FL 33527 -
REINSTATEMENT 2021-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-05-07 - -
REGISTERED AGENT NAME CHANGED 2017-05-07 BRIDGERS, PATRICIA D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000378725 TERMINATED 1000000867123 HILLSBOROU 2020-11-17 2040-11-25 $ 68.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J14000400480 TERMINATED 1000000599166 HILLSBOROU 2014-03-20 2034-03-28 $ 467.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000330083 TERMINATED 1000000591363 HILLSBOROU 2014-03-05 2034-03-13 $ 1,622.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING
J14000330091 TERMINATED 1000000591364 HILLSBOROU 2014-03-05 2024-03-13 $ 517.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING
J13001822668 TERMINATED 1000000561826 HILLSBOROU 2013-12-05 2033-12-26 $ 516.71 STATE OF FLORIDA0056812
J13000328667 TERMINATED 1000000470873 HILLSBOROU 2013-01-30 2033-02-06 $ 328.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000056656 TERMINATED 1000000446912 HILLSBOROU 2012-12-26 2033-01-02 $ 1,853.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000056664 TERMINATED 1000000446913 HILLSBOROU 2012-12-26 2023-01-02 $ 507.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-02-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-05-07
ANNUAL REPORT 2015-02-11
REINSTATEMENT 2014-02-23
ANNUAL REPORT 2010-04-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA481419PA014
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5350.00
Base And Exercised Options Value:
5350.00
Base And All Options Value:
5350.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-01-15
Description:
PKA - PRESSURE WASHING SERVICES FOR 6 CS
Naics Code:
561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product Or Service Code:
J044: MAINT/REPAIR/REBUILD OF EQUIPMENT- FURNACE, STEAM PLANT, AND DRYING EQUIPMENT; NUCLEAR REACTORS
Procurement Instrument Identifier:
FA481417P0049
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9500.00
Base And Exercised Options Value:
9500.00
Base And All Options Value:
9500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-02-15
Description:
IGF::OT::IGF 6 AMW 18NH LODGING POWER WASHING - CORON
Naics Code:
561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product Or Service Code:
S201: HOUSEKEEPING- CUSTODIAL JANITORIAL
Procurement Instrument Identifier:
W9124P16P0133
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10200.00
Base And Exercised Options Value:
10200.00
Base And All Options Value:
54151.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-08-30
Description:
IGF::OT::IGF JANITORIAL SERVICES
Naics Code:
561720: JANITORIAL SERVICES
Product Or Service Code:
S201: HOUSEKEEPING- CUSTODIAL JANITORIAL

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State