Search icon

ANNE CLEAN INC - Florida Company Profile

Company Details

Entity Name: ANNE CLEAN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANNE CLEAN 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: 04 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: P19000030405
FEI/EIN Number 83-4455725

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

Address: 1333 J D MILLER ROAD, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 1333 J D MILLER ROAD, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIS DOS SANTOS ANNE CAROLINE President 1333 J D MILLER ROAD, SANTA ROSA BEACH, FL, 32459
REIS DOS SANTOS ANNE CAROLINE Agent 1333 J D MILLER ROAD, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 526 LANDVIEW DR, APT B, FORT WALTON, FL 32547 -
REGISTERED AGENT NAME CHANGED 2022-01-24 REIS DOS SANTOS, ANNE CAROLINE -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 526 LANDVIEW, APT B, FORT WALTON, FL 32547 -
REINSTATEMENT 2022-01-24 - -
CHANGE OF MAILING ADDRESS 2022-01-24 526 LANDVIEW DR, APT B, FORT WALTON, FL 32547 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-07-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-01-24
Amendment 2019-07-16
Domestic Profit 2019-04-04

Date of last update: 02 May 2025

Sources: Florida Department of State