Search icon

HEALTH & CLEAN COMPANY

Company Details

Entity Name: HEALTH & CLEAN COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jan 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P21000001650
FEI/EIN Number 86-1588364
Address: 5213 W Broward Blvd, plantation, FL, 33317, US
Mail Address: 5213 W Broward Blvd, plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Cardona Yaircinio Agent 5213 W Broward Blvd, Plantation, FL, 33065

Director

Name Role Address
YAIRCINIO ROJAS CARDONA Director 5213 W Broward Blvd, Plantation, FL, 33065
NANCY MILENA GOMEZ Director 5213 W Broward Blvd, Plantation, FL, 33065
JAIR CAMILO ROJAS Director 5213 W Broward Blvd, Plantation, FL, 33065

President

Name Role Address
YAIRCINIO ROJAS CARDONA President 5213 W Broward Blvd, Plantation, FL, 33065

Vice President

Name Role Address
NANCY MILENA GOMEZ Vice President 5213 W Broward Blvd, Plantation, FL, 33065

Secretary

Name Role Address
JAIR CAMILO ROJAS Secretary 5213 W Broward Blvd, Plantation, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-14 5213 W Broward Blvd, plantation, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-14 5213 W Broward Blvd, Plantation, FL 33065 No data
CHANGE OF MAILING ADDRESS 2022-10-14 5213 W Broward Blvd, plantation, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2022-10-14 Cardona, Yaircinio No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
REINSTATEMENT 2022-10-14
Domestic Profit 2021-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State