Entity Name: | EARTH CLEAN PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Aug 1994 (30 years ago) |
Date of dissolution: | 14 Aug 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Aug 2018 (6 years ago) |
Document Number: | P94000059023 |
FEI/EIN Number | 65-0520104 |
Address: | 120 Ocean Shores Drive, Key Largo, FL 33037 |
Mail Address: | 120 Ocean Shores Drive, Key Largo, FL 33037 |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHELLEY, NEIL J | Agent | 120 Ocean Shores Drive, Key Largo, FL 33037 |
Name | Role | Address |
---|---|---|
SHELLEY, NEIL J | President | 120 Ocean Shores Drive, Key Largo, FL 33037 |
Name | Role | Address |
---|---|---|
SHELLEY, NEIL J | Director | 120 Ocean Shores Drive, Key Largo, FL 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-08-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-04 | 120 Ocean Shores Drive, Key Largo, FL 33037 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-04 | 120 Ocean Shores Drive, Key Largo, FL 33037 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-04 | 120 Ocean Shores Drive, Key Largo, FL 33037 | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-14 | SHELLEY, NEIL J | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-29 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-03-03 |
ANNUAL REPORT | 2010-08-05 |
ANNUAL REPORT | 2009-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State