Search icon

CLEANLINE, INC. - Florida Company Profile

Company Details

Entity Name: CLEANLINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEANLINE, 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: 30 Oct 1992 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Nov 2004 (20 years ago)
Document Number: P92000001085
FEI/EIN Number 650367519

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

Address: 3995 E Bennett St, Inverness, FL, 34453, US
Mail Address: 3995 E Bennett St, Inverness, FL, 34453, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW WILLIAM B President PO BOX 291270, PORT ORANGE, FL, 32129
SHAW WILLIAM B Secretary PO BOX 291270, PORT ORANGE, FL, 32129
SHAW WILLIAM B Director PO BOX 291270, PORT ORANGE, FL, 32129
SHAW WILLIAM B Agent 2043 S Atlantic Ave, Daytona Beach Shores, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-27 3995 E Bennett St, Inverness, FL 34453 -
CHANGE OF MAILING ADDRESS 2024-12-27 3995 E Bennett St, Inverness, FL 34453 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 2043 S Atlantic Ave, 35, Daytona Beach Shores, FL 32118 -
CANCEL ADM DISS/REV 2004-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1995-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State