Search icon

CLEANER CARS, INC. - Florida Company Profile

Company Details

Entity Name: CLEANER CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEANER CARS, 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: 20 May 1992 (33 years ago)
Date of dissolution: 17 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2017 (8 years ago)
Document Number: V38037
FEI/EIN Number 593720545

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

Address: 7750 Park Boulevard N, Pinellas Park, FL, 33781, US
Mail Address: 7750 Park Boulevard N, Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS DAVID L Agent 7750 Park Boulevard N, Pinellas Park, FL, 33781
DANIELS DAVID L President 7750 Park Boulevard N, Pinellas Park, FL, 33781
DANIELS TONI S Secretary 7750 Park Boulevard N, Pinellas Park, FL, 33781

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 7750 Park Boulevard N, Pinellas Park, FL 33781 -
CHANGE OF MAILING ADDRESS 2014-04-28 7750 Park Boulevard N, Pinellas Park, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 7750 Park Boulevard N, Pinellas Park, FL 33781 -
CANCEL ADM DISS/REV 2007-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2001-05-10 DANIELS, DAVID L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000364870 TERMINATED 1000000272642 PINELLAS 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000307143 TERMINATED 1000000266104 PINELLAS 2012-04-18 2032-04-25 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State