Search icon

SIMPLY KLEEN SYSTEMS, INC.

Company Details

Entity Name: SIMPLY KLEEN SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Aug 1987 (38 years ago)
Date of dissolution: 26 Oct 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2022 (2 years ago)
Document Number: J87374
FEI/EIN Number 59-2839591
Address: 198 Dickens Ave, Sebastian, FL 32958
Mail Address: 198 Dickens Ave, Sebastian, FL 32958
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Reiman, Kristen F Agent 198 Dickens Ave, Sebastian, FL 32958

Vice President

Name Role Address
Reiman, Christopher J Vice President 198 Dickens Ave, Sebastian, FL 32958

President

Name Role Address
Reiman, Kristen F President 198 Dickens Ave, Sebastian, FL 32958

Secretary

Name Role Address
Reiman, Kristen F Secretary 198 Dickens Ave, Sebastian, FL 32958

Treasurer

Name Role Address
Reiman, Kristen F Treasurer 198 Dickens Ave, Sebastian, FL 32958

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 198 Dickens Ave, Sebastian, FL 32958 No data
CHANGE OF MAILING ADDRESS 2017-01-11 198 Dickens Ave, Sebastian, FL 32958 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 198 Dickens Ave, Sebastian, FL 32958 No data
REGISTERED AGENT NAME CHANGED 2015-05-27 Reiman, Kristen F No data
REINSTATEMENT 2004-03-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000199695 TERMINATED 1000000951430 INDIAN RIV 2023-04-28 2043-05-03 $ 3,527.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-14
AMENDED ANNUAL REPORT 2015-05-27
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7320187809 2020-06-03 0455 PPP 198 DICKENS AVE, SEBASTIAN, FL, 32958-4520
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7875
Loan Approval Amount (current) 7875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEBASTIAN, INDIAN RIVER, FL, 32958-4520
Project Congressional District FL-08
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7956.34
Forgiveness Paid Date 2021-06-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State