Search icon

POWER KLEEN CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: POWER KLEEN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Nov 1973 (52 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Oct 2023 (2 years ago)
Document Number: 439763
FEI/EIN Number 591493859
Address: 101 SO BAYVIEW BLVD, OLDSMAR, FL, 34677, US
Mail Address: 101 SO BAYVIEW BLVD, OLDSMAR, FL, 34677, US
ZIP code: 34677
City: Oldsmar
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanders John P Vice President 2715 MONTAGUE COURT EAST, CLEARWATER, FL, 33761
Sanders Jason President 101 So. Bayview Blvd., Oldsmar, FL, 34677
Wollinka David JEsq. Agent 10015 Trinity Boulevard, Trinity, FL, 34655
SANDERS, JOYCE M. Secretary 101 SO BAYVIEW BLVD, OLDSMAR, FL, 34677
SANDERS, JOYCE M. Treasurer 101 SO BAYVIEW BLVD, OLDSMAR, FL, 34677

Commercial and government entity program

CAGE number:
0UZX9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-25
CAGE Expiration:
2026-12-29
SAM Expiration:
2023-01-26

Contact Information

POC:
JASON SANDERS
Corporate URL:
http://www.powerkleen.com

Events

Event Type Filed Date Value Description
MERGER 2023-10-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000245459
REGISTERED AGENT NAME CHANGED 2021-04-10 Wollinka, David J., Esq. -
AMENDMENT 2016-05-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-18 10015 Trinity Boulevard, Suite 101, Trinity, FL 34655 -
CHANGE OF MAILING ADDRESS 2010-01-05 101 SO BAYVIEW BLVD, OLDSMAR, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-01 101 SO BAYVIEW BLVD, OLDSMAR, FL 34677 -
AMENDMENT 1987-02-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
Merger 2023-10-20
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-02-13
AMENDED ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QSWA22D0069
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2022-06-15
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
325611: SOAP AND OTHER DETERGENT MANUFACTURING
Product Or Service Code:
4630: SEWAGE TREATMENT EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
340300.00
Total Face Value Of Loan:
340300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-04-05
Type:
Planned
Address:
5126 W IDLEWILD AVE, Tampa, FL, 33614
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1976-07-01
Type:
Planned
Address:
5126 W IDLEWILD AVE, Tampa, FL, 33614
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$340,300
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$340,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$342,162.2
Servicing Lender:
Flagship Bank
Use of Proceeds:
Payroll: $340,300

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(813) 854-3133
Add Date:
1999-03-05
Operation Classification:
Private(Property)
power Units:
7
Drivers:
8
Inspections:
32
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State