Search icon

CLEANNET OF SOUTH FLORIDA, INC.

Company Details

Entity Name: CLEANNET OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jul 1994 (31 years ago)
Document Number: P94000051923
FEI/EIN Number 65-0506865
Mail Address: 9861 BROKEN LAND PARKWAY, SUITE 208, COLUMBIA, MD 21046
Address: 1000 Corporate Drive, SUITE 360, FORT LAUDERDALE, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

Officer

Name Role Address
SALEK, MARK Officer 9861 BROKEN LAND PARKWAY STE. 208, COLUMBIA, MD 21046

Director

Name Role Address
SALEK, MARK Director 9861 BROKEN LAND PARKWAY STE. 208, COLUMBIA, MD 21046

Secretary

Name Role Address
Colon, Arisel Secretary 9861 BROKEN LAND PARKWAY STE 208, COLUMBIA, MD 21046

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-09 1000 Corporate Drive, SUITE 360, FORT LAUDERDALE, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2012-04-12 NRAI SERVICES, INC No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 1998-07-22 1000 Corporate Drive, SUITE 360, FORT LAUDERDALE, FL 33334 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000224533 ACTIVE 1000000988169 BROWARD 2024-04-09 2034-04-17 $ 457.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State