Entity Name: | CLEAN AMERICA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLEAN AMERICA CORP. 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: | 14 Jul 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P98000061861 |
FEI/EIN Number |
650839785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1398 LEAWOOD ROAD, ENGLEWOOD, FL, 34223 |
Mail Address: | 1398 LEAWOOD ROAD, ENGLEWOOD, FL, 34223 |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYS BASIL | President | 1398 LEAWOOD ROAD, ENGLEWOOD, FL, 34223 |
MAYS BASIL G | Agent | 1398 LEAWOOD ROAD, ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-09 | 1398 LEAWOOD ROAD, ENGLEWOOD, FL 34223 | - |
CHANGE OF MAILING ADDRESS | 2007-02-09 | 1398 LEAWOOD ROAD, ENGLEWOOD, FL 34223 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-09 | MAYS, BASIL G | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-09 | 1398 LEAWOOD ROAD, ENGLEWOOD, FL 34223 | - |
NAME CHANGE AMENDMENT | 1998-11-12 | CLEAN AMERICA CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000771239 | LAPSED | 2012-CA-006970 NC | CIRCUIT COURT SARASOTA COUNTY | 2013-04-09 | 2018-04-22 | $132,818.39 | SUNTRUST BANK, 303 PEACHTREE STREET NE, ATLANTA, GA 30308 |
J11000119987 | LAPSED | 2009-CA-006288 NC | SARASOTA COUNTY COURT | 2011-01-18 | 2016-02-28 | $108,438.00 | SUNTRUST BANK, C/O FRANK J. ROSS, V.P., 1 FLORIDA PARK DR., PALM COAST, FLA 32137 |
J10000665056 | LAPSED | 06-280-D3 | LEON | 2009-11-03 | 2015-06-18 | $432,321.70 | DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State