Search icon

CLEAN TECH OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: CLEAN TECH OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEAN TECH OF AMERICA, 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: 31 Oct 1995 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000083374
FEI/EIN Number 593349386

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

Address: 1314 GREENDALE AVE, FT WALTON BCH, FL, 32549, US
Mail Address: P.O BOX 7511, NORTH PORT, FL, 34287
ZIP code: 32549
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOINS BRUCE A. President P.O BOX 7511, NORTH PORT, FL, 34287
GOINS ERIN L Vice President P.O. BOX 2173, CRESTVIEW, FL, 32536
GOINS BRUCE Agent 6090 OLD BETHEL, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-05-14 1314 GREENDALE AVE, FT WALTON BCH, FL 32549 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-14 6090 OLD BETHEL, CRESTVIEW, FL 32536 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-17 1314 GREENDALE AVE, FT WALTON BCH, FL 32549 -
REGISTERED AGENT NAME CHANGED 1997-03-24 GOINS, BRUCE -

Documents

Name Date
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State