Search icon

CLEAN SLATE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CLEAN SLATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEAN SLATE SERVICES, 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: 19 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2015 (10 years ago)
Document Number: P14000094250
FEI/EIN Number 47-2381270

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

Address: 607 OAKLEAF BLVD, OLDSMAR, FL, 34677, US
Mail Address: 607 OAKLEAF BLVD, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMEO LUCAS President 607 OAKLEAF BLVD, OLDSMAR, FL, 34677
ROMEO JAKE S Vice President 3074 DUANE AVE, OLDSMAR, FL, 34677
Kontra Nathan Secretary 15908 Eagle River Way, Tampa, FL, 33624
ROMEO LUCAS Agent 607 OAKLEAF BLVD, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-09 - -
REGISTERED AGENT NAME CHANGED 2015-10-09 ROMEO, LUCAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2015-08-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2021-06-10
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State