Entity Name: | CLEANBUILDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLEANBUILDING, 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: | 11 Jun 2008 (17 years ago) |
Document Number: | P08000057051 |
FEI/EIN Number |
262787194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7250 Astro Street, Winter Park, FL, 32792, US |
Mail Address: | 7250 Astro Street, Winter Park, FL, 32792, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEIN KEVIN J | President | PO Box 2211, WINTER PARK, FL, 32790 |
KLEIN KEVIN J | Treasurer | PO Box 2211, WINTER PARK, FL, 32790 |
KLEIN TRACY M | Vice President | PO Box 2211, WINTER PARK, FL, 32790 |
KLEIN KEVIN J | Agent | 7250 Astro Street, Winter Park, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-31 | 7250 Astro Street, Winter Park, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2020-03-31 | 7250 Astro Street, Winter Park, FL 32792 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-31 | 7250 Astro Street, Winter Park, FL 32792 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State