Entity Name: | CLEANAIRE MECHANICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLEANAIRE MECHANICAL, 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: | 17 Jan 2012 (13 years ago) |
Date of dissolution: | 11 Jan 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 11 Jan 2019 (6 years ago) |
Document Number: | P12000005282 |
Address: | 11369 TRADE COURT, JACKSONVILLE, FL, 32256, US |
Mail Address: | 11369 Trade Ct., Ste. 1, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTISON JOHN | President | 11369 TRADE COURT, JACKSONVILLE, FL, 32256 |
Humphrey Curtis J | Chie | 11369 TRADE COURT, JACKSONVILLE, FL, 32256 |
MARKWALTER CATRINA H | Agent | 136 E. BAY STREET, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2019-01-11 | - | - |
CHANGE OF MAILING ADDRESS | 2018-02-27 | 11369 TRADE COURT, SUITE 1, JACKSONVILLE, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-14 | 11369 TRADE COURT, SUITE 1, JACKSONVILLE, FL 32256 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000536692 | ACTIVE | 1000000904036 | DUVAL | 2021-10-12 | 2031-10-20 | $ 600.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J19000696276 | ACTIVE | 1000000844450 | DUVAL | 2019-10-14 | 2029-10-23 | $ 458.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J19000447381 | LAPSED | 16-2019-SC-002452-MA | COUNTY COURT OF DUVAL COUNTY | 2019-08-13 | 2024-07-01 | $8,466.87 | NORTH FLORIDA HVAC SUPPLY, INC., 7380 PHILIPS HIGHWAY, STE. 404, JACKSONVILLE, FL 32256 |
J19000157857 | LAPSED | 16-2018-CA-001598 | DUVAL CO. CIRCUIT CT. | 2019-02-19 | 2024-03-07 | $65,500 | BMB ENTERPRISES, INC., 11240 BUSINESS PARK BLVD., JACKSONVILLE, FL 32256 |
J19000134435 | LAPSED | 16 2018 CA 6811 DIV. CV-A | DUVAL CO | 2019-02-14 | 2024-02-25 | $20,110.19 | THE WARE GROUP, LLC D/B/A, JOHNSTONE SUPPLY, 11710 CENTRAL PARKWAY, JACKSONVILLE, FLORIDA 32224 |
J19000051399 | ACTIVE | 1000000811073 | DUVAL | 2019-01-14 | 2029-01-16 | $ 593.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J19000051381 | TERMINATED | 1000000811072 | DUVAL | 2019-01-14 | 2039-01-16 | $ 6,395.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J18000623561 | TERMINATED | 1000000795559 | DUVAL | 2018-08-29 | 2038-09-05 | $ 3,350.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2019-01-11 |
Reg. Agent Resignation | 2018-08-06 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-26 |
Domestic Profit | 2012-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State