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 |
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 |
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 | - |
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 |
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