Search icon

AMERICLEAN BUILDING MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICLEAN BUILDING MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICLEAN BUILDING MAINTENANCE, 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: 15 Jul 1996 (29 years ago)
Date of dissolution: 11 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Oct 2019 (6 years ago)
Document Number: P96000059167
FEI/EIN Number 650691458

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

Address: 500 Palm Street, West Palm Beach, FL, 33401, US
Mail Address: 500 Palm Street, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson James S Owne 500 Palm Street, West Palm Beach, FL, 33401
Johnson James S Agent 500 Palm Street, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-11 - -
REINSTATEMENT 2019-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 500 Palm Street, Suite 31, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 500 Palm Street, Suite 31, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2019-05-01 500 Palm Street, Suite 31, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2019-05-01 Johnson, James S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000393922 LAPSED 2014-CA-011110 HILLSBOROUGH - CIRCUIT CIVIL 2013-02-02 2020-03-31 $79,473.50 JAMES R. ZAZZALI, AS TRUSTEE, ONE GATEWAY CENTER, NEWARK, NEW JERSEY 07102-5310

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-11
REINSTATEMENT 2019-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-05-13
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State