Search icon

CAR KLEEN INC - Florida Company Profile

Company Details

Entity Name: CAR KLEEN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAR KLEEN 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: 26 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (6 years ago)
Document Number: P15000008472
FEI/EIN Number 47-2907927

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

Address: 325 WEST INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114, US
Mail Address: 325 WEST INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HABIB AMIRA I Secretary 3451 VELONA AVE, NEW SMYRNA BEACH, FL, 32168
HABIB ABDOU EHAB President 3451 Velona Ave, New Smyrna Beach, FL, 32168
HABIB AMIRA I Agent 3451 Velona Ave, New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-04 325 WEST INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2022-11-17 HABIB, AMIRA IBRAHIM -
REGISTERED AGENT ADDRESS CHANGED 2022-09-13 3451 Velona Ave, New Smyrna Beach, FL 32168 -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-04
AMENDED ANNUAL REPORT 2022-11-17
AMENDED ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State