Search icon

CLEAN CONCEPT GROUP, CORP. - Florida Company Profile

Company Details

Entity Name: CLEAN CONCEPT GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CLEAN CONCEPT GROUP, CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 07 Aug 1992 (33 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: V56140
FEI/EIN Number 65-0349623

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

Address: 2320 SE 7TH PLACE, HOMESTEAD, FL 33033
Mail Address: 2320 SE 7TH PLACE, HOMESTEAD, FL 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA, CAMILO Agent 2320 SE 7TH PLACE, HOMESTEAD, FL 33033
JARAMILLO, AMANDA I President 8906 WEST FLAGLER STREET, SUITE 219, MIAMI, FL 33174
JARAMILLO, AMANDA I Director 8906 WEST FLAGLER STREET, SUITE 219, MIAMI, FL 33174
SILVA, CAMILO Treasurer 8906 WEST FLAGLER STREET, SUITE 219, MIAMI, FL 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-20 2320 SE 7TH PLACE, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2010-05-20 SILVA, CAMILO -
AMENDMENT 2006-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-20 2320 SE 7TH PLACE, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2005-10-20 2320 SE 7TH PLACE, HOMESTEAD, FL 33033 -
REINSTATEMENT 2001-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1995-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000985827 LAPSED 08-27569-CC-23 (05) MIAMI-DADE CNTY CRT 2010-07-01 2015-10-15 $8063.78 THE GLIDDEN COMPANY, 15885 W. SPRAGUE ROAD, STRONGSVILLE, OH 44136

Documents

Name Date
Dom/For AR 2010-05-20
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-05-30
Amendment 2006-11-16
ANNUAL REPORT 2006-04-03
Reg. Agent Change 2005-10-03
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State