Search icon

CLEAN AMERICA CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MAYS BASIL President 1398 LEAWOOD ROAD, ENGLEWOOD, FL, 34223
MAYS BASIL G Agent 1398 LEAWOOD ROAD, ENGLEWOOD, FL, 34223

Events

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. -

Debts

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

Documents

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