Entity Name: | CLEAN INITIATIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Sep 2015 (9 years ago) |
Date of dissolution: | 29 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Dec 2022 (2 years ago) |
Document Number: | P15000079164 |
FEI/EIN Number | 47-5151445 |
Address: | 266 CHANNING CT., NAPLES, FL, 34110, US |
Mail Address: | 266 CHANNING CT., NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WENRICH JAMES P | Agent | 266 CHANNING CT., NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
WENRICH JAMES P | President | 266 CHANNING CT., NAPLES, FL, 34110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000102731 | CLEAR CHOICE LINT REMOVAL | ACTIVE | 2015-10-07 | 2025-12-31 | No data | 266 CHANNING CT., NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-29 | No data | No data |
REINSTATEMENT | 2016-11-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-09 | WENRICH, JAMES P | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-29 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-14 |
REINSTATEMENT | 2016-11-09 |
Domestic Profit | 2015-09-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State