Search icon

CLEANPAK PRODUCTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLEANPAK PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Apr 2006 (19 years ago)
Document Number: L06000044214
FEI/EIN Number 204786778
Address: 221 Hobbs St, Unit 108, TAMPA, FL, 33619, US
Mail Address: 221 Hobbs St, Unit 108, TAMPA, FL, 33619, US
ZIP code: 33619
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYDON GEORGE T Managing Member 235 8TH AVENUE NE, ST PETERSBURG, FL, 33701
BRYDON GEORGE T Agent 221 Hobbs St, TAMPA, FL, 33619

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
GEORGE BRYDON
User ID:
P2554050
Trade Name:
CLEANPAK PRODUCTS LLC

Unique Entity ID

Unique Entity ID:
EH37Z6S6KUB3
CAGE Code:
1T5L4
UEI Expiration Date:
2026-07-22

Business Information

Doing Business As:
CLEANPAK PRODUCTS LLC
Activation Date:
2025-07-24
Initial Registration Date:
2020-10-06

Commercial and government entity program

CAGE number:
1T5L4
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-08-01
CAGE Expiration:
2030-07-24
SAM Expiration:
2025-07-25

Contact Information

POC:
GEORGE BRYDON
Corporate URL:
www.cleanpakproducts.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000089063 KINGS INDUSTRIAL SERVICE EXPIRED 2012-09-11 2017-12-31 - 250 E 3RD ST, APOPKA, FL, 33703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 221 Hobbs St, Unit 108, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2018-03-01 221 Hobbs St, Unit 108, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 221 Hobbs St, Unit 108, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-10

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:
76300.00
Total Face Value Of Loan:
76300.00
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:
76300.00
Total Face Value Of Loan:
76300.00
Date:
2010-01-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
225000.00
Total Face Value Of Loan:
225000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-06-30
Type:
Complaint
Address:
221 HOBBS STREET, TAMPA, FL, 33619
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$76,300
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$77,058.82
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $76,300

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(813) 740-8218
Add Date:
2006-04-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
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