Search icon

ENVIRAL-CLEAN INC.

Company Details

Entity Name: ENVIRAL-CLEAN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Apr 2020 (5 years ago)
Date of dissolution: 18 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2023 (2 years ago)
Document Number: P20000028443
FEI/EIN Number 85-0621043
Address: 2055 Cleveland Road, Sandusky, OH, 44870, US
Mail Address: 42 MARSHVIEW DRIVE, SAINT AUGUSTINE, FL, 32080
Place of Formation: FLORIDA

Agent

Name Role Address
PREVATT BRANDON S Agent 42 MARSHVIEW DRIVE, SAINT AUGUSTINE, FL, 32080

Chief Executive Officer

Name Role Address
PREVATT BRANDON S Chief Executive Officer 42 MARSHVIEW DRIVE, SAINT AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039865 OXI-THYME NORTH FLA ACTIVE 2020-04-09 2025-12-31 No data 42 MARSHVIEW DRIVE, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 2055 Cleveland Road, Sandusky, OH 44870 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000607042 ACTIVE 1000001011711 COLUMBIA 2024-09-11 2044-09-18 $ 2,017.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000607059 ACTIVE 1000001011712 COLUMBIA 2024-09-11 2044-09-18 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-18
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-06
Domestic Profit 2020-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State