Search icon

PRO CLEAN AUTO DETAILING INC. - Florida Company Profile

Company Details

Entity Name: PRO CLEAN AUTO DETAILING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO CLEAN AUTO DETAILING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jul 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000059858
FEI/EIN Number 47-1341125

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

Address: 1214 EAST HOLLAND AVE, TAMPA, FL, 33612
Mail Address: P.O. BOX 82359, TAMPA, FL, 33682
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
hewitt qhan President 648 bua dr, TAMPA, FL, 33617
nunn shekila Vice President 648 bua dr, TAMPA, FL, 33617
ELLIS RENADA S Vice President 648 bua drive, TAMPA, FL, 33617
HEWITT QHAN D Chief Financial Officer 648 bua dr, TAMPA, FL, 33617
BULTER IVY J Agent 8610 NORTH MULBERRY AVE, TAMPA, FL, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-07-13 BULTER, IVY J -
REINSTATEMENT 2016-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-05-26
REINSTATEMENT 2018-06-19
REINSTATEMENT 2016-07-13
Domestic Profit 2014-07-15

Date of last update: 03 May 2025

Sources: Florida Department of State