Search icon

THRIFT HOUSE CLEANERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THRIFT HOUSE CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 May 1981 (44 years ago)
Document Number: F33750
FEI/EIN Number 592120431
Address: 2127 EDGEWOOD DRIVE, LAKELAND, FL, 33803, US
Mail Address: P.O. BOX 2276, Eaton Park, FL, 33840, US
ZIP code: 33803
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Margel Brenda Secretary 2127 E. Edgewood Drive, Lakeland, FL, 33803
MARGEL RAYMOND J President 2127 E. Edgewood Drive, Lakeland, FL, 33803
MARGEL MERRILEE Vice President 2127 EAST EDGEWOOD DRIVE, LAKELAND, FL, 33803
MARGEL RAYMOND J Agent 2127 EAST EDGEWOOD DRIVE, LAKELAND, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07033900045 CENTRAL FLORIDA UNIFORM RENTAL ACTIVE 2007-01-31 2027-12-31 - 2127 EDGEWOOD DRIVE, LAKELAND, FL, 33803
G93222000105 EXECUTIVE CLEANERS-LAUNDERERS ACTIVE 1993-08-10 2028-12-31 - 2127 E EDGEWOOD DR, LAKELAND, FL, 33803--360, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-06-11 2127 EDGEWOOD DRIVE, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2014-02-25 2127 EDGEWOOD DRIVE, LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 2012-02-22 MARGEL, RAYMOND JR. -
REGISTERED AGENT ADDRESS CHANGED 2009-03-31 2127 EAST EDGEWOOD DRIVE, LAKELAND, FL 33803 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-06-11

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
102852.68
Total Face Value Of Loan:
102852.68
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
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:
97031.10
Total Face Value Of Loan:
97031.10

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$97,031.1
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,031.1
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$97,801.96
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $97,031.1
Jobs Reported:
24
Initial Approval Amount:
$102,852.68
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,852.68
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$103,604.08
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $102,847.68
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State