Search icon

CLICWASH CORP

Company Details

Entity Name: CLICWASH CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 2019 (6 years ago)
Document Number: P19000051629
FEI/EIN Number 842268504
Address: 1112 N SEMORAN BLVD, ORLANDO, FL, 32807, US
Mail Address: 1112 N SEMORAN BLVD, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ ROJAS MARLIONFEL D Agent 1112 N SEMORAN BLVD, ORLANDO, FL, 32822

President

Name Role Address
FERNANDEZ ROJAS MARLIONFEL D President 1112 N SEMORAN BLVD, ORLANDO, FL, 32807

Vice President

Name Role Address
CUETO ERASO CRISTHIAN Vice President 1112 N SEMORAN BLVD, ORLANDO, FL, 32807

Secretary

Name Role Address
ERASO BENITEZ MARIA C Secretary 1112 N SEMORAN BLVD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 1450 Hamlin Ave, St Cloud, FL 34771 No data
CHANGE OF MAILING ADDRESS 2025-01-10 1450 Hamlin Ave, St Cloud, FL 34771 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 1450 Hamlin Ave, St Cloud, FL 34771 No data
REGISTERED AGENT NAME CHANGED 2023-05-19 FERNANDEZ ROJAS, MARLIONFEL DE LAS MERCEDES No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-12 1112 N SEMORAN BLVD, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2022-10-12 1112 N SEMORAN BLVD, ORLANDO, FL 32807 No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-12 1112 N SEMORAN BLVD, ORLANDO, FL 32807 No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-19
AMENDED ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-10-12
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-11
Domestic Profit 2019-06-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State