Entity Name: | SANTE CLEAN INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 2016 (8 years ago) |
Document Number: | P13000039249 |
FEI/EIN Number | 46-2730029 |
Address: | 1403 Bridgewood Drive, BOCA RATON, FL 33434 |
Mail Address: | 1403 Bridgewood Drive, BOCA RATON, FL 33434 |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cimino, Sante | Agent | 1403 Bridgewood Drive, BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
CIMINO, SANTE | President | 1403 Bridgewood Drive, BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
CIMINO, SANTE | Treasurer | 1403 Bridgewood Drive, BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
CIMINO, SANTE | Secretary | 1403 Bridgewood Drive, BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
CIMINO, SANTE | Director | 1403 Bridgewood Drive, BOCA RATON, FL 33434 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000052866 | SVC. REALTY | EXPIRED | 2017-05-12 | 2022-12-31 | No data | 6471 LAS FLORES DRIVE, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 1403 Bridgewood Drive, BOCA RATON, FL 33434 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 1403 Bridgewood Drive, BOCA RATON, FL 33434 | No data |
CHANGE OF MAILING ADDRESS | 2022-07-18 | 1403 Bridgewood Drive, BOCA RATON, FL 33434 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-14 | Cimino, Sante | No data |
REINSTATEMENT | 2016-12-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-05 |
REINSTATEMENT | 2016-12-20 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State