Entity Name: | CLEAN TOILETS II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLEAN TOILETS II, 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: | 12 Jan 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P12000004347 |
Address: | 6215 7TH AVENUE DRIVE WEST, BRADENTON, FL, 34211 |
Mail Address: | 6215 7TH AVENUE DRIVE WEST, BRADENTON, FL, 34211 |
ZIP code: | 34211 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAUER LINDA P | President | 6215 7TH AVENUE DRIVE WEST, BRADENTON, FL, 34211 |
PERSAILS AMANDA K | Secretary | 6215 7TH AVENUE DRIVE WEST, BRADENTON, FL, 34211 |
PERSAILS AMANDA K | President | 6215 7TH AVENUE DRIVE WEST, BRADENTON, FL, 34211 |
SAUER LINDA P | Agent | 6215 7TH AVENUE DRIVE WEST, BRADENTON, FL, 34211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-07-01 | 6215 7TH AVENUE DRIVE WEST, BRADENTON, FL 34211 | - |
CHANGE OF MAILING ADDRESS | 2025-07-01 | 6215 7TH AVENUE DRIVE WEST, BRADENTON, FL 34211 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-01 | 6215 7TH AVENUE DRIVE WEST, BRADENTON, FL 34211 | - |
CHANGE OF MAILING ADDRESS | 2024-07-01 | 6215 7TH AVENUE DRIVE WEST, BRADENTON, FL 34211 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001590034 | TERMINATED | 1000000536520 | VOLUSIA | 2013-09-20 | 2023-10-29 | $ 430.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J13001348128 | TERMINATED | 1000000521860 | SANTA ROSA | 2013-08-14 | 2033-09-05 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
Domestic Profit | 2012-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State