Search icon

A1 CLEAN FREEKS INC. - Florida Company Profile

Company Details

Entity Name: A1 CLEAN FREEKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A1 CLEAN FREEKS 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: 04 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000001547
FEI/EIN Number 46-0673472

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

Address: 313 SW EASTPORT CIR, PORT ST. LUCIE, FL, 34953
Mail Address: 313 SW EASTPORT CIR, PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEGRON JONATHAN President 313 SW EASTPORT CIR, PORT ST. LUCIE, FL, 34953
NEGRON JONATHAN Agent 313 SW Eastport Cir, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2017-02-13 A1 CLEAN FREEKS INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-27 313 SW Eastport Cir, PORT ST. LUCIE, FL 34953 -
REINSTATEMENT 2016-03-26 - -
REGISTERED AGENT NAME CHANGED 2016-03-26 NEGRON, JONATHAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-01-18
Name Change 2017-02-13
ANNUAL REPORT 2017-01-27
REINSTATEMENT 2016-03-26
ANNUAL REPORT 2014-03-29
Domestic Profit 2013-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State