Search icon

SIMPLY KLEEN SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SIMPLY KLEEN SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMPLY KLEEN SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: 14 Aug 1987 (38 years ago)
Date of dissolution: 26 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2022 (3 years ago)
Document Number: J87374
FEI/EIN Number 592839591

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

Address: 198 Dickens Ave, Sebastian, FL, 32958, US
Mail Address: 198 Dickens Ave, Sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 198 Dickens Ave, Sebastian, FL 32958 -
CHANGE OF MAILING ADDRESS 2017-01-11 198 Dickens Ave, Sebastian, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 198 Dickens Ave, Sebastian, FL 32958 -
REGISTERED AGENT NAME CHANGED 2015-05-27 Reiman, Kristen F -
REINSTATEMENT 2004-03-04 - -
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
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: 02 Apr 2025

Sources: Florida Department of State