Entity Name: | KLEANWELL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
KLEANWELL SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 11 Jan 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jun 2019 (6 years ago) |
Document Number: | P16000004359 |
FEI/EIN Number |
26-4603187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1223 NW 17TH ST, FORT LAUDERDALE, FL 33311 |
Mail Address: | 1223 NW 17TH ST, FORT LAUDERDALE, FL 33311 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISHLEY, HAROLD | President | 2802 NW 60TH TERRACE 458, SUNRISE, FL 33313 |
FISHLEY, HAROLD | Agent | 2802 NW 60TH TERRACE, 458, SUNRISE, FL 33313 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000097760 | BIG DEAL PROPERTY MAINTENANCE | EXPIRED | 2018-09-03 | 2023-12-31 | - | 840 SW 81ST AVE, SUITE 300 L, NORTH LAUDERDALE, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-01 | 1223 NW 17TH ST, FORT LAUDERDALE, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2022-06-01 | 1223 NW 17TH ST, FORT LAUDERDALE, FL 33311 | - |
REINSTATEMENT | 2019-06-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-06-27 | FISHLEY, HAROLD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-08-14 |
REINSTATEMENT | 2019-06-27 |
ANNUAL REPORT | 2017-03-22 |
Domestic Profit | 2016-01-11 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State