Search icon

CAR CLEAN, INC. - Florida Company Profile

Company Details

Entity Name: CAR CLEAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAR CLEAN, 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: 27 Sep 1999 (26 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: P99000086032
FEI/EIN Number 593598779

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

Address: 4700 CENTRAL AVE, SAINT PETERSBURG, FL, 33711
Mail Address: 3831 YARDLEY AVE. NORTH, ST. PETERSBURG, FL, 33713
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUDRO CONNIE G President 3831 YARDLEY AVE. NORTH, ST. PETERSBURG, FL, 33713
BOUDRO CONNIE G Director 3831 YARDLEY AVE. NORTH, ST. PETERSBURG, FL, 33713
BOUDRO Connie G Agent 3831 YARDLEY AVE. NORTH, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-25 BOUDRO, Connie G -
CHANGE OF PRINCIPAL ADDRESS 2001-03-08 4700 CENTRAL AVE, SAINT PETERSBURG, FL 33711 -

Documents

Name Date
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-06-12
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State