Search icon

PERFECTLY CLEAN OF COLLIER COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: PERFECTLY CLEAN OF COLLIER COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFECTLY CLEAN OF COLLIER COUNTY, 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: 05 Aug 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P96000071055
FEI/EIN Number 650699260

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

Address: 429 FLAMINGO AVE, NAPLES, FL, 34110
Mail Address: 2016 AUTUMN BLOSSOM LANE, MARVIN, NC, 28173
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEY NANCY President 2016 Autumn Blossom Lane, Marvin, NC, 28173
ALLEY NANCY Vice President 2016 Autumn Blossom Lane, Marvin, NC, 28173
ALLEY NANCY Secretary 429 FLAMINGO AVE., NAPLES, FL, 34108
ALLEY NANCY Treasurer 429 FLAMINGO AVE., NAPLES, FL, 34108
ALLEY NANCY I Agent 2016 Autumn Blossom Ln, Marvin, FL, 28173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000008454 PERFECTLY PAINTED OF COLLIER COUNTY EXPIRED 2013-01-24 2018-12-31 - 2016 AUTUMN BLOSSOM LANE, WAXHAW, NC, 28173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-08 2016 Autumn Blossom Ln, Marvin, FL 28173 -
REINSTATEMENT 2012-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-05 429 FLAMINGO AVE, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2010-10-05 429 FLAMINGO AVE, NAPLES, FL 34110 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000619488 TERMINATED 1000000760647 COLLIER 2017-10-27 2027-11-07 $ 255.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J10000907748 LAPSED 09-10747 CA CIR CRT COLLIER CNTY 2010-07-15 2015-09-13 $62539.20 THE SHERWIN-WILLIAMS COMPANY, 2699 LEE ROAD, SUITE 200, WINTER PARK, FL 32789

Documents

Name Date
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
REINSTATEMENT 2012-11-19
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-10-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309432383 0418800 2006-06-08 10295 COLLINS AVE, BAL HARBOUR, FL, 33154
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-06-08
Emphasis L: FALL
Case Closed 2006-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2006-11-02
Abatement Due Date 2006-11-07
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A02 III
Issuance Date 2006-11-02
Abatement Due Date 2006-11-15
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2006-11-02
Abatement Due Date 2006-11-07
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2006-11-02
Abatement Due Date 2006-11-15
Current Penalty 919.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 4
Gravity 05
303189591 0418800 2001-04-04 10295 COLLINS AVE, BAL HARBOUR, FL, 33154
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-04-04
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2001-06-14

Related Activity

Type Referral
Activity Nr 200677169
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2001-05-30
Abatement Due Date 2001-06-11
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2001-05-30
Abatement Due Date 2001-06-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2001-05-30
Abatement Due Date 2001-06-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-05-30
Abatement Due Date 2001-06-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2001-05-30
Abatement Due Date 2001-06-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H03 II
Issuance Date 2001-05-30
Abatement Due Date 2001-06-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01

Date of last update: 02 Mar 2025

Sources: Florida Department of State