Search icon

CLEAN TECH, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CLEAN TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEAN TECH, 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: 12 Apr 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Apr 2010 (15 years ago)
Document Number: P10000032090
FEI/EIN Number 272344388

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3950 NE 30TH AVE, HILLSBORO, OR, 97124
Mail Address: 3950 NE 30TH AVE, HILLSBORO, OR, 97124
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CLEAN TECH, INC., COLORADO 20221365540 COLORADO
Headquarter of CLEAN TECH, INC., IDAHO 635776 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLEAN TECH INC 401 K PROFIT SHARING PLAN TRUST 2011 272344388 2012-05-14 CLEAN TECH INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423800
Sponsor’s telephone number 2394551662
Plan sponsor’s address 5830 COPPER LEAF LN, NAPLES, FL, 341166716

Plan administrator’s name and address

Administrator’s EIN 272344388
Plan administrator’s name CLEAN TECH INC
Plan administrator’s address 5830 COPPER LEAF LN, NAPLES, FL, 341166716
Administrator’s telephone number 2394551662

Signature of

Role Plan administrator
Date 2012-05-14
Name of individual signing CLEAN TECH INC
Valid signature Filed with authorized/valid electronic signature
CLEAN TECH INC 401 K PROFIT SHARING PLAN TRUST 2010 272344388 2011-05-26 CLEAN TECH INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 2394551662
Plan sponsor’s address 5830 COPPER LEAF LANE, NAPLES, FL, 34116

Plan administrator’s name and address

Administrator’s EIN 272344388
Plan administrator’s name CLEAN TECH INC
Plan administrator’s address 5830 COPPER LEAF LANE, NAPLES, FL, 34116
Administrator’s telephone number 2394551662

Signature of

Role Plan administrator
Date 2011-05-26
Name of individual signing CLEAN TECH INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Bayler Angela Dr. Director 3950 NE 30TH AVE, HILLSBORO, OR, 97124
Stoetzel Thomas Director 3950 NE 30TH AVE, HILLSBORO, OR, 97124
Stover Adam Chief Technical Officer 3950 NE 30TH AVE, HILLSBORO, OR, 97124
Roske Henry Dr. Secretary 1301 Avenue of the Americas, New York, NY, 10019
REGISTERED AGENTS LEGAL SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000142036 CENTROTHERM CLEAN TECHNOLOGIES, INC. ACTIVE 2022-11-15 2027-12-31 - 3950 NE 30TH AVE., HILLSBORO, OR, 97124

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-25 3950 NE 30TH AVE, HILLSBORO, OR 97124 -
CHANGE OF MAILING ADDRESS 2019-10-25 3950 NE 30TH AVE, HILLSBORO, OR 97124 -
REGISTERED AGENT NAME CHANGED 2019-10-25 REGISTERED AGENTS LEGAL SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-10-25 155 OFFICE PLAZA DRIVE - STE. A, TALLAHASSEE, FL 32301 -
CONVERSION 2010-04-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L10000029119. CONVERSION NUMBER 300000104283

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-11-15
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-05-03
AMENDED ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2020-02-11
Reg. Agent Change 2019-10-25
AMENDED ANNUAL REPORT 2019-08-01
AMENDED ANNUAL REPORT 2019-07-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State