Search icon

CLEAN DEPOT, INC

Company Details

Entity Name: CLEAN DEPOT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (a year ago)
Document Number: P13000014889
FEI/EIN Number 46-2068819
Address: 4409 85th Avenue Cir E, Parrish, FL, 34219, US
Mail Address: PO Box 271, Ellenton, FL, 34222, Ellenton, FL, 34222, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Dykstra Kenneth J Agent 4409 85th Avenue Cir E, Parrish, FL, 34219

President

Name Role Address
KENNETH DYKSTRA J President 4409 85th Avenue Cir E, Parrish, FL, 34219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052555 NOT SLIPPERY WET EXPIRED 2019-04-30 2024-12-31 No data PO BOX 464, PALMETTO, FL, 34220-0464
G19000044987 LESS SLIPPERY WET EXPIRED 2019-04-09 2024-12-31 No data PO BOX 464, PALMETTO, FL, 34221
G13000021871 PRO SERV ACTIVE 2013-03-04 2028-12-31 No data PO BOX 271, ELLENTON, FL, 34222, ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-04 4409 85th Avenue Cir E, Parrish, FL 34219 No data
REINSTATEMENT 2023-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-09-27 Dykstra, Kenneth J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 4409 85th Avenue Cir E, Parrish, FL 34219 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 4409 85th Avenue Cir E, Parrish, FL 34219 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-08-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State