Search icon

CLEAN AIR PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: CLEAN AIR PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEAN AIR PRODUCTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 May 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P95000043170
FEI/EIN Number 650581584

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

Address: 20773 DEL LUNA DR, BOCA RATON, FL, 33433, US
Mail Address: 20773 DEL LUNA DR, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DODSON KENNETH L President 20773 DEL LUNA DR., BOCA RATON, FL, 33433
DODSON KENNETH L Agent 20773 DELLLUNA DR, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-13 20773 DEL LUNA DR, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2005-07-13 20773 DEL LUNA DR, BOCA RATON, FL 33433 -
CANCEL ADM DISS/REV 2004-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1998-03-05 20773 DELLLUNA DR, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 1998-03-05 DODSON, KENNETH L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000618144 TERMINATED 1000000721968 PALM BEACH 2016-09-07 2036-09-15 $ 1,789.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-08-17
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-07-13
REINSTATEMENT 2004-07-23
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-07-16
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-02-22

Date of last update: 01 May 2025

Sources: Florida Department of State