Search icon

SANTE CLEAN INC.

Company Details

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

Agent

Name Role Address
Cimino, Sante Agent 1403 Bridgewood Drive, BOCA RATON, FL 33434

President

Name Role Address
CIMINO, SANTE President 1403 Bridgewood Drive, BOCA RATON, FL 33434

Treasurer

Name Role Address
CIMINO, SANTE Treasurer 1403 Bridgewood Drive, BOCA RATON, FL 33434

Secretary

Name Role Address
CIMINO, SANTE Secretary 1403 Bridgewood Drive, BOCA RATON, FL 33434

Director

Name Role Address
CIMINO, SANTE Director 1403 Bridgewood Drive, BOCA RATON, FL 33434

Fictitious Names

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

Events

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

Documents

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