Entity Name: | CLEANING VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLEANING VENTURES, 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: | 28 May 2013 (12 years ago) |
Document Number: | P13000046527 |
FEI/EIN Number |
46-2864108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3611 22ND AVENUE NE, NAPLES, FL, 34120, US |
Mail Address: | 3611 22ND AVENUE NE, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAUL CHRISTOPHER J | President | 3611 22ND AVENUE NE, NAPLES, FL, 34120 |
Paul Erin K | Treasurer | 3611 22ND AVENUE NE, NAPLES, FL, 34120 |
SHUMAKE JIM D | Agent | 2666 AIRPORT PULLING RD S, NAPLES, FL, 34112 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000058480 | HARBOLD QUALITY SERVICES | EXPIRED | 2013-06-12 | 2018-12-31 | - | 3611 22ND AVENUE NE, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 2666 AIRPORT PULLING RD S, NAPLES, FL 34112 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | 3611 22ND AVENUE NE, NAPLES, FL 34120 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State