Search icon

ATTIC CLEAN INC. - Florida Company Profile

Company Details

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

ATTIC CLEAN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (5 years ago)
Document Number: P12000041371
FEI/EIN Number 462581288

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

Address: 516 SKYVIEW AVENUE, CLEARWATER, FL, 33756, US
Mail Address: 516 SKYVIEW AVENUE, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alexander Rachel F. Secretary 516 SKYVIEW AVENUE, CLEARWATER, FL, 33756
ALEXANDER BARAK President 516 SKYVIEW AVENUE, CLEARWATER, FL, 33756
ALEXANDER BARAK A Agent 516 SKYVIEW AVE, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000057066 ACI STUCCO & STONE ACTIVE 2020-05-22 2025-12-31 - 516 SKYVIEW AVENUE, CLEARWATER, FL, 33758
G14000100776 ACI STUCCO & STONE EXPIRED 2014-10-03 2019-12-31 - PO BOX 4664, CLEARWATER, FL, 33758
G13000065759 ABA INDUSTRIES EXPIRED 2013-06-28 2018-12-31 - 1006 WILLOW POND DRIVE, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-01 516 SKYVIEW AVENUE, CLEARWATER, FL 33756 -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-01-27 ALEXANDER, BARAK Andre -
REINSTATEMENT 2016-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-19 516 SKYVIEW AVE, CLEARWATER, FL 33756 -
REINSTATEMENT 2014-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-19 516 SKYVIEW AVENUE, CLEARWATER, FL 33756 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000040016 TERMINATED 1000000731305 PINELLAS 2017-01-11 2037-01-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000680664 TERMINATED 1000000724220 PINELLAS 2016-10-11 2026-10-21 $ 848.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-01-27
REINSTATEMENT 2014-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State