Search icon

CLEANSING SPRINGS, INC. - Florida Company Profile

Company Details

Entity Name: CLEANSING SPRINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEANSING SPRINGS, 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: 02 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P13000000823
FEI/EIN Number 05-0581002

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

Address: 6712 Lone Oak Blvd, NAPLES, FL, 34109, US
Mail Address: 6712 Lone Oak blvd, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUSCO ROSALIND Director 2430 Vanderbilt Beach Rd., NAPLES, FL, 34109
Fusco Angelina Exec 2430 Vanderbilt Beach Rd, NAPLES, FL, 34109
FUSCO ROSALIND Agent 2430 Vanderbilt Beach Rd, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-09-08 6712 Lone Oak Blvd, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-08 2430 Vanderbilt Beach Rd, Ste.108283, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 6712 Lone Oak Blvd, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2015-10-02 FUSCO, ROSALIND -
REINSTATEMENT 2015-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-02
Domestic Profit 2013-01-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State