Search icon

CLEAN TEAM SERVICES, CORP - Florida Company Profile

Company Details

Entity Name: CLEAN TEAM SERVICES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEAN TEAM SERVICES, CORP 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: 23 Feb 2016 (9 years ago)
Document Number: P16000017779
FEI/EIN Number 81-1664223

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

Address: 5388 RIVER STONE WAY, CITY OF WESTLAKE, FL, 33470, US
Mail Address: 5388 RIVER STONE WAY, CITY OF WESTLAKE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVA FLAVIA President 5388 RIVER STONE WAY, CITY OF WESTLAKE, FL, 33470
DA SILVA NICACIO J Vice President 5388 RIVER STONE WAY, CITY OF WESTLAKE, FL, 33470
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000028234 CLEAN TEAM R' US ACTIVE 2016-03-17 2026-12-31 - 5388 RIVER STONE WAY, WESTLAKE, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 5388 RIVER STONE WAY, CITY OF WESTLAKE, FL 33470 -
CHANGE OF MAILING ADDRESS 2022-04-13 5388 RIVER STONE WAY, CITY OF WESTLAKE, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 1191 E Newport Center Dr, STE 103, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2017-04-19
Domestic Profit 2016-02-23

Date of last update: 03 May 2025

Sources: Florida Department of State