Search icon

CLEAN CUT FLOORING INSTALLATION, INC. - Florida Company Profile

Company Details

Entity Name: CLEAN CUT FLOORING INSTALLATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEAN CUT FLOORING INSTALLATION, 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: 18 Mar 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000024959
FEI/EIN Number 593570513

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

Address: 1110 BRANSFORD CT., APOPKA, FL, 32712, US
Mail Address: 1110 BRANSFORD CT., APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIEFER KEITH President 1110 BRANSFORD CT., APOPKA, FL, 32712
KIEFER KEITH Director 1110 BRANSFORD CT., APOPKA, FL, 32712
KIEFER JANICE Vice President 1110 BRANSFORD COURT, APOPKA, FL, 32712
KIEFER JANICE President 1110 BRANSFORD COURT, APOPKA, FL, 32712
KIEFER JANICE Director 1110 BRANSFORD COURT, APOPKA, FL, 32712
KIEFER JANICE Secretary 1110 BRANSFORD COURT, APOPKA, FL, 32712
KIEFER KEITH Agent 1110 BRANSFORD CT., APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 1110 BRANSFORD CT., APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2002-05-01 1110 BRANSFORD CT., APOPKA, FL 32712 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000840388 LAPSED 1000000615585 ORANGE 2014-04-25 2024-08-01 $ 513.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-08
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State