Search icon

KLEAN TERPENES, INC.

Company Details

Entity Name: KLEAN TERPENES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Sep 2014 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Feb 2015 (10 years ago)
Document Number: P14000073890
FEI/EIN Number 47-1790704
Address: 4001 SANTA BARBARA BLVD, NAPLES, FL, 34104, US
Mail Address: 4001 SANTA BARBARA BLVD, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HUTCHINSON DAEFRANDA J Agent 4001 SANTA BARBARA BLVD, NAPLES, FL, 34104

President

Name Role Address
HUTCHINSON DUNSTAN K President 4001 SANTA BARBARA BLVD, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000044249 MULTI KLEANS ACTIVE 2021-03-31 2026-12-31 No data 4473 PROGRESS AVE, UNIT 1, NAPLES, FL, 34104
G17000126967 KLEAN TREAT EXPIRED 2017-11-17 2022-12-31 No data 4473 PROGRESS AVENUE, UNITS 1 & 2, NAPLES, FL, 34104
G15000108805 SHEET SLATE EXPIRED 2015-10-26 2020-12-31 No data 1200 GOODLETTE RD, #10184, NAPLES, FL, 34101

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 4001 SANTA BARBARA BLVD, PMB 407, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2024-05-01 4001 SANTA BARBARA BLVD, PMB 407, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 4001 SANTA BARBARA BLVD, PMB 407, NAPLES, FL 34104 No data
AMENDMENT AND NAME CHANGE 2015-02-26 KLEAN TERPENES, INC. No data
AMENDMENT AND NAME CHANGE 2014-12-23 KLEAN TERPENE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State