Search icon

FEDERAL CLEANING CONTRACTORS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: FEDERAL CLEANING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Apr 1978 (47 years ago)
Branch of: FEDERAL CLEANING CONTRACTORS, INC., ILLINOIS (Company Number CORP_43259091)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2011 (14 years ago)
Document Number: 840343
FEI/EIN Number 362513081

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

Address: 1641 BARCLAY BLVD, BUFFALO GROVE, IL, 60080, US
Mail Address: 1641 BARCLAY BLVD, BUFFALO GROVE, IL, 60080, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
KULP STEPHEN President 1641 BARCLAY BLVD, BUFFALO GROVE, IL, 60080
KULP STEPHEN Secretary 1641 BARCLAY BLVD, BUFFALO GROVE, IL, 60080
KULP STEPHEN Director 1641 BARCLAY BLVD, BUFFALO GROVE, IL, 60080
KULP ROBERT VASD 1641 BARCLAY BLVD, BUFFALO GROVE, IL, 60080
KULP PETER Vice President 1641 BARCLAY BLVD, BUFFALO GROVE, IL, 60080
KULP PETER Treasurer 1641 BARCLAY BLVD, BUFFALO GROVE, IL, 60080
KULP PETER Director 1641 BARCLAY BLVD, BUFFALO GROVE, IL, 60080
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-01-24 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-08-13 1641 BARCLAY BLVD, BUFFALO GROVE, IL 60080 -
REINSTATEMENT 2004-08-13 - -
CHANGE OF MAILING ADDRESS 2004-08-13 1641 BARCLAY BLVD, BUFFALO GROVE, IL 60080 -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-16 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-07-13 CT CORPORATION SYSTEM -

Court Cases

Title Case Number Docket Date Status
MANUEL VARGAS, VS DOLPHIN MALL ASSOCIATES, LLC, et al., 3D2020-1027 2020-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-17039

Parties

Name MANUEL VARGAS
Role Appellant
Status Active
Representations RON VINOGRAD
Name DOLPHIN MALL ASSOCIATES LLC
Role Appellee
Status Active
Representations Warren B. Kwavnick, KATHARINE HEALEY, DAVID M. GOLDSTEIN, JOHN P. KELLER
Name FEDERAL CLEANING CONTRACTORS, INC.
Role Appellee
Status Active
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ filed under seal
On Behalf Of MANUEL VARGAS
Docket Date 2022-01-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-10
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing and/or Clarification is hereby denied. SCALES, MILLER and LOBREE, JJ., concur.
Docket Date 2022-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FORREHEARING AND OR CLARIFICATION
On Behalf Of DOLPHIN MALL ASSOCIATES, LLC
Docket Date 2022-01-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING AND OR CLARIFICATION
On Behalf Of MANUEL VARGAS
Docket Date 2021-12-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee Federal Cleaning Contractors, Inc.’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is provisionally granted, conditioned upon the enforceability of the proposal for settlement.
Docket Date 2021-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-08-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, FEDERAL CLEANING CONTRACTORS, INC.'S, MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of DOLPHIN MALL ASSOCIATES, LLC
Docket Date 2021-08-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DOLPHIN MALL ASSOCIATES, LLC
Docket Date 2021-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees' Unopposed Motion for Extension of Time to File the Answer Brief is granted to and including fifteen (15) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DOLPHIN MALL ASSOCIATES, LLC
Docket Date 2021-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/30/21
Docket Date 2021-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DOLPHIN MALL ASSOCIATES, LLC
Docket Date 2021-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 06/30/2021
Docket Date 2021-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DOLPHIN MALL ASSOCIATES, LLC
Docket Date 2021-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 5/31/21
Docket Date 2021-03-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DOLPHIN MALL ASSOCIATES, LLC
Docket Date 2021-03-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Agreed Motion to Supplement the Record on Appeal, filed on February 26, 2021, is granted, and the record on appeal is supplemented to include the transcript and video that are attached to said Motion.
Docket Date 2021-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MANUEL VARGAS
Docket Date 2021-02-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of MANUEL VARGAS
Docket Date 2021-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MANUEL VARGAS
Docket Date 2020-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-120 days to 1/27/21
Docket Date 2020-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MANUEL VARGAS
Docket Date 2020-09-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOLPHIN MALL ASSOCIATES, LLC
Docket Date 2020-07-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MANUEL VARGAS
Docket Date 2020-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DOLPHIN MALL ASSOCIATES, LLC
Docket Date 2020-07-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 1, 2020.
Docket Date 2020-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346848948 0418800 2023-07-20 358 SAN LORENZO AVENUE, CORAL GABLES, FL, 33146
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2023-07-20
Emphasis N: HEATNEP
Case Closed 2023-08-14

Related Activity

Type Inspection
Activity Nr 1684879
Health Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State