Entity Name: | FILMCO CLEAN SWEEP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FILMCO CLEAN SWEEP, 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: | 24 Jul 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2010 (15 years ago) |
Document Number: | P08000069982 |
FEI/EIN Number |
263042365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3150 schontag rd, WAUCHULA, FL, 33873, US |
Mail Address: | 3150 schontag rd, WAUCHULA, FL, 33873, US |
ZIP code: | 33873 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CREWS RANDY | President | 2515 BESSIE RD., WAUCHULA, FL, 33873 |
CREWS STACY | Vice President | 2515 BESSIE RD., WAUCHULA, FL, 33873 |
CREWS RANDY | Agent | 3150 schontag rd, WAUCHULA, FL, 33873 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 3150 schontag rd, WAUCHULA, FL 33873 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 3150 schontag rd, WAUCHULA, FL 33873 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 3150 schontag rd, WAUCHULA, FL 33873 | - |
REINSTATEMENT | 2010-01-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-01-04 | CREWS, RANDY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000774667 | TERMINATED | 1000000687296 | HARDEE | 2015-07-13 | 2025-07-15 | $ 755.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-09-21 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State