Search icon

CLEANTECH SERVICES INC. - Florida Company Profile

Company Details

Entity Name: CLEANTECH SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEANTECH SERVICES 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: 21 Apr 1992 (33 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: V29942
FEI/EIN Number 431998236

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

Address: 10855 S.W. 72S.T, 7-154, MIAMI, FL, 33173
Mail Address: 10855 S.W. 72S.T, 7-154, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADRID JUAN Director 7104 SW 114 PL UNIT E, MIAMI, FL, 33173
MADRID JUAN Agent 7104 SW 114 PL, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-20 10855 S.W. 72S.T, 7-154, MIAMI, FL 33173 -
CANCEL ADM DISS/REV 2008-10-20 - -
CHANGE OF MAILING ADDRESS 2008-10-20 10855 S.W. 72S.T, 7-154, MIAMI, FL 33173 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-02 7104 SW 114 PL, UNIT E, MIAMI, FL 33173 -
CANCEL ADM DISS/REV 2007-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000029616 TERMINATED 1000000199395 DADE 2011-01-04 2031-01-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-06-16
REINSTATEMENT 2008-10-20
REINSTATEMENT 2007-10-02
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-09-16
REINSTATEMENT 2004-10-14
Amendment 2003-06-09
REINSTATEMENT 2003-02-13
Off/Dir Resignation 1992-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State