Search icon

AMERICAN CLEAN USA, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN CLEAN USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN CLEAN USA, 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: 13 Jan 2015 (10 years ago)
Date of dissolution: 14 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2023 (2 years ago)
Document Number: P15000004234
FEI/EIN Number 47-2814901

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

Address: 1100 NW 79TH DR, PLANTATION, FL, 33322, US
Mail Address: 1100 NW 79TH DR, PLANTATION, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINS IVAN President 1100 NW 79TH DR, PLANTATION, FL, 33322
MARTINS IVAN JR Agent 1100 NW 79TH DR, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 1100 NW 79TH DR, PLANTATION, FL 33322 -
CHANGE OF MAILING ADDRESS 2021-04-09 1100 NW 79TH DR, PLANTATION, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 1100 NW 79TH DR, PLANTATION, FL 33322 -
NAME CHANGE AMENDMENT 2020-01-06 AMERICAN CLEAN USA, INC. -
AMENDMENT 2016-03-15 - -
AMENDMENT 2015-11-09 - -

Documents

Name Date
Voluntary Dissolution 2023-04-14
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-25
Name Change 2020-01-06
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-24
Amendment 2016-03-15
ANNUAL REPORT 2016-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State