Search icon

INCA CLEANING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INCA CLEANING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INCA CLEANING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 21 Nov 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2020 (5 years ago)
Document Number: L11000131994
FEI/EIN Number 264139161

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

Address: 2 Post Oak Ln, PALM COAST, FL, 32164, US
Mail Address: PO Box 350111, PALM COAST, FL, 32135, US
ZIP code: 32164
City: Palm Coast
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDOUGAL SUEHELLEN D Managing Member PO Box 350111, PALM COAST, FL, 32135
MCDOUGAL SUEHELLEN D Agent 2 Post Oak Ln, PALM COAST, FL, 32164

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
SUEHELLEN MCDOUGAL
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P3161039
Trade Name:
INCA CLEANING LLC

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
83UL8
UEI Expiration Date:
2019-05-18

Business Information

Division Name:
INCA CLEANING LLC
Division Number:
INCA CLEAN
Activation Date:
2018-07-06
Initial Registration Date:
2018-04-16

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
83UL8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-25
CAGE Expiration:
2029-04-29
SAM Expiration:
2025-04-25

Contact Information

POC:
SUEHELLEN MCDOUGAL
Corporate URL:
http://www.incacleaning.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000134935 INCA MANUFACTURING GROUP EXPIRED 2016-12-15 2021-12-31 - PO BOX 350111, PALM COAST, FL, 32135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-12 MCDOUGAL, SUEHELLEN D -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-08 2 Post Oak Ln, PALM COAST, FL 32164 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-08 2 Post Oak Ln, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2013-04-30 2 Post Oak Ln, PALM COAST, FL 32164 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000735793 ACTIVE 1000001019454 FLAGLER 2024-11-13 2044-11-20 $ 1,109.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000037208 ACTIVE 1000000976402 FLAGLER 2024-01-09 2044-01-17 $ 1,710.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J23000371278 TERMINATED 1000000959973 FLAGLER 2023-08-01 2043-08-09 $ 2,474.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J22000204018 TERMINATED 1000000921373 FLAGLER 2022-04-20 2042-04-27 $ 9,751.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000653547 TERMINATED 1000000909795 FLAGLER 2021-12-10 2041-12-22 $ 10,064.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000468268 TERMINATED 1000000900821 FLAGLER 2021-09-09 2041-09-15 $ 957.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000311823 TERMINATED 1000000892157 VOLUSIA 2021-06-14 2041-06-23 $ 862.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000047682 TERMINATED 1000000874928 FLAGLER 2021-01-28 2041-02-03 $ 1,647.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000735280 TERMINATED 1000000847075 FLAGLER 2019-11-04 2039-11-06 $ 1,194.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000245660 TERMINATED 1000000820685 FLAGLER 2019-03-25 2039-04-03 $ 995.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-11-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-21
REINSTATEMENT 2017-10-12
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-07-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State