Entity Name: | CORPORATE CLEANING CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Feb 1999 (26 years ago) |
Document Number: | P99000015386 |
FEI/EIN Number | 650896961 |
Mail Address: | 5846 S. Flamingo Rd, COOPER CITY, FL, 33330, US |
Address: | 11533 SW 57th Street, COOPER CITY, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EINSOHN JEFFREY | Agent | 11533 SW 57th Street, COOPER CITY, FL, 33330 |
Name | Role | Address |
---|---|---|
EINSOHN JEFFREY | President | 11533 SW 57th Street, COOPER CITY, FL, 33330 |
Name | Role | Address |
---|---|---|
EINSOHN DANIELLE | Vice President | 11533 SW 57th Street, COOPER CITY, FL, 33330 |
Name | Role | Address |
---|---|---|
EINSOHN DAVID J | Chief Operating Officer | 11533 SW 57th Street, COOPER CITY, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-27 | 11533 SW 57th Street, COOPER CITY, FL 33330 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 11533 SW 57th Street, COOPER CITY, FL 33330 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-06 | 11533 SW 57th Street, COOPER CITY, FL 33330 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | EINSOHN, JEFFREY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-27 |
AMENDED ANNUAL REPORT | 2020-07-06 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State