Search icon

FLORIDA DEEP CLEAN INC

Company Details

Entity Name: FLORIDA DEEP CLEAN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P11000049333
FEI/EIN Number 452394387
Address: 16732 GLENBROOK BLVD, CLERMONT, FL, 34714, US
Mail Address: 16732 GLENBROOK BLVD, CLERMONT, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
OCAMPO ROBINSON Agent 16732 GLENBROOK BLVD, CLERMONT, FL, 34714

President

Name Role Address
OCAMPO ROBINSON President 16732 GLENBROOK BLVD, CLERMONT, FL, 34714

Secretary

Name Role Address
BERNAL ILIANA Secretary 16732 Glenbrook Blvd, Clermont, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 16732 GLENBROOK BLVD, CLERMONT, FL 34714 No data
CHANGE OF MAILING ADDRESS 2016-04-19 16732 GLENBROOK BLVD, CLERMONT, FL 34714 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 16732 GLENBROOK BLVD, CLERMONT, FL 34714 No data
AMENDMENT 2013-01-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000475729 TERMINATED 1000000670184 LAKE 2015-04-07 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-29
AMENDED ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-24
AMENDED ANNUAL REPORT 2013-08-19
ANNUAL REPORT 2013-04-22
Amendment 2013-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State