Entity Name: | EUROCLEAN SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
EUROCLEAN SERVICES INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Sep 2008 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P08000085765 |
FEI/EIN Number |
26-3508259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8520 NW 193rd Ln., Hialeah, FL 33015 |
Mail Address: | 8520 NW 193rd Ln., Hialeah, FL 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOARES DE AZEVEDO, AFONSO P | Agent | 8520 NW 193rd Ln., Hialeah, FL 33015 |
SOARES DE AZEVEDO, AFONSO MR | President | 8520 NW 193rd Ln., Hialeah, FL 33015 |
SOARES DE AZEVEDO, MARIA MRS | Vice President | 8520 NW 193rd Ln., Hialeah, FL 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-01 | 8520 NW 193rd Ln., Hialeah, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-01 | 8520 NW 193rd Ln., Hialeah, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2015-03-01 | 8520 NW 193rd Ln., Hialeah, FL 33015 | - |
REINSTATEMENT | 2010-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-20 | SOARES DE AZEVEDO, AFONSO P | - |
AMENDMENT | 2009-01-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000107902 | TERMINATED | 1000000814207 | DADE | 2019-02-08 | 2039-02-13 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000571283 | TERMINATED | 1000000757909 | BROWARD | 2017-10-06 | 2037-10-16 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000057157 | TERMINATED | 1000000570223 | BROWARD | 2014-01-02 | 2034-01-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000191347 | TERMINATED | 1000000355334 | BROWARD | 2013-01-16 | 2033-01-23 | $ 440.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000145293 | TERMINATED | 1000000439613 | BROWARD | 2012-12-26 | 2033-01-16 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-12 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-01 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-05-14 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State