Search icon

SUPER CLEAN TEAM INC. - Florida Company Profile

Company Details

Entity Name: SUPER CLEAN TEAM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPER CLEAN TEAM 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: 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: 20 Aug 2010 (15 years ago)
Date of dissolution: 17 May 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 17 May 2021 (4 years ago)
Document Number: P10000068971
FEI/EIN Number 273298438

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

Address: 7511 E 21st ave., Tampa, FL, 33619, US
Mail Address: 7511 E 21st ave., Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gibson Pam FPam Gib Chief Operating Officer 7511 E 21st ave., Tampa, FL, 33619
Robinson Davishia L Officer 7511 E 21st ave., Tampa, FL, 33619
Gibson Remon E President 1630 Mosaic Forest Dr, Seffner, FL, 33584
Gibson Remon E Director 1630 Mosaic Forest Dr, Seffner, FL, 33584
Gibson Remon E Agent 7511 E 21st ave., Tampa, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 7511 E 21st ave., Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2018-01-22 7511 E 21st ave., Tampa, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 7511 E 21st ave., Tampa, FL 33619 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-01-08 Gibson, Remon E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000548519 TERMINATED 1000000836781 HILLSBOROU 2019-08-12 2029-08-14 $ 367.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000216018 TERMINATED 1000000819720 HILLSBOROU 2019-03-16 2029-03-20 $ 1,028.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J13001816173 TERMINATED 1000000560025 HILLSBOROU 2013-12-03 2023-12-26 $ 493.44 STATE OF FLORIDA0102919
J12001110462 TERMINATED 1000000431004 HILLSBOROU 2012-12-20 2022-12-28 $ 326.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2018-01-22
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-01-06
Domestic Profit 2010-08-20

Date of last update: 01 May 2025

Sources: Florida Department of State