Search icon

STAY CLEAN TREATMENT, INC. - Florida Company Profile

Company Details

Entity Name: STAY CLEAN TREATMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAY CLEAN TREATMENT, 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: 01 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2019 (5 years ago)
Document Number: P13000010810
FEI/EIN Number 96-2043814

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

Address: 161 Pasadena Road, Whiting, NJ, 08759, US
Mail Address: 161 Pasadena Road, Whiting, NJ, 08759, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOATMAN NICHOLAS President 42 Indian Path, Monroe, NJ, 08831
BOATMAN DONALD Treasurer 200 Calais Court, Swansea, IL, 62226
AMERICAN SAFETY COUNCIL, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-12 - -
REGISTERED AGENT NAME CHANGED 2019-12-12 AMERICAN SAFETY COUNCIL, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 161 Pasadena Road, Whiting, NJ 08759 -
CHANGE OF MAILING ADDRESS 2015-03-24 161 Pasadena Road, Whiting, NJ 08759 -
AMENDMENT 2013-06-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-12-12
ANNUAL REPORT 2018-03-06
AMENDED ANNUAL REPORT 2017-12-13
ANNUAL REPORT 2017-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State