Search icon

CLEANING SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: CLEANING SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEANING SPECIALISTS, 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: 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: 08 Apr 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 1995 (30 years ago)
Document Number: M75862
FEI/EIN Number 650039728

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

Address: 117 MILLER WAY, LAKE PARK, FL, 33403, US
Mail Address: 117 MILLER WAY, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIN MITCHELL H President 193 VIA CONDADO WAY, PALM BEACH GARDENS, FL, 33418
RUBIN DANA C Secretary 193 VIA CONDADO WAY, PALM BEACH GARDENS, FL, 33418
RUBIN DANA C Treasurer 193 VIA CONDADO WAY, PALM BEACH GARDENS, FL, 33418
RUBIN MITCHELL H Agent 193 VIA CONDADO WAY, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000092558 MRUBIN CONSTRUCTION & CONSULTING SERVICES ACTIVE 2024-08-03 2029-12-31 - 117 MILLER WAY, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-01-06 193 VIA CONDADO WAY, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2000-10-18 117 MILLER WAY, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2000-10-18 117 MILLER WAY, LAKE PARK, FL 33403 -
REINSTATEMENT 1995-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Court Cases

Title Case Number Docket Date Status
PAULA SHLAGER and BRYAN SHLAGER VS JONES STEPHENS CORP., et al. 4D2020-0955 2020-04-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA001147XXXXMB

Parties

Name Paula Shlager
Role Appellant
Status Active
Representations Randall D. Burks, Robin Bresky, Gregory S. Starr
Name Bryan Shlager
Role Appellant
Status Active
Name Scott N. Gelfand
Role Appellee
Status Active
Name CLEANING SPECIALISTS, INC.
Role Appellee
Status Active
Name RIDGEWAY PLUMBING INC.
Role Appellee
Status Active
Name JONES STEPHENS CORP.
Role Appellee
Status Active
Representations Lewis W. Murphy, Elisa Mills
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. Further,ORDERED that appellants’ November 13, 2021 motion for attorney’s fees and appellee’s October 12, 2020 motion for attorney’s fees are determined to be moot.
Docket Date 2021-07-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ "JOINT"
On Behalf Of Paula Shlager
Docket Date 2020-12-15
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellee, Scott N. Gelfand, P.A.'s November 9, 2020 response, it is ORDERED that appellant's November 3, 2020 motion to consolidate is granted, and case numbers 4D20-2040 and 4D20-2357 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D20-2040. Further, ORDERED that appellant's initial brief shall be due thirty (30) days after receipt of the record on appeal for case number 4D20-2357. Further, ORDERED that the above–styled case numbers are now consolidated for purposes of assignment to the same panel.
Docket Date 2020-11-25
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that the remaining appellees are directed to respond, within ten (10) days from the date of this order, to the November 3, 2020 motion to consolidate.
Docket Date 2020-11-24
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR ATTORNEY'S FEES
On Behalf Of Jones Stephens Corp.
Docket Date 2020-11-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Paula Shlager
Docket Date 2020-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 11/24/2020)
On Behalf Of Paula Shlager
Docket Date 2020-11-09
Type Response
Subtype Response
Description Response
On Behalf Of Jones Stephens Corp.
Docket Date 2020-11-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Paula Shlager
Docket Date 2020-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants’ October 30, 2020 motion for extension of time is granted in part, and appellants shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigants. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Paula Shlager
Docket Date 2020-10-27
Type Response
Subtype Response
Description Response ~ RESPONSE IN OPPOSITION TO APPELLEE SCOTT N. GELFAND, P.A.s MOTION FOR APPELLATE ATTORNEY S FEES
On Behalf Of Paula Shlager
Docket Date 2020-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ October 16, 2020 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Paula Shlager
Docket Date 2020-10-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Jones Stephens Corp.
Docket Date 2020-10-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 10/27/2020**
On Behalf Of Jones Stephens Corp.
Docket Date 2020-09-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jones Stephens Corp.
Docket Date 2020-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's, Scott N. Gelfand, P.A., August 28, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 17, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Jones Stephens Corp.
Docket Date 2020-08-27
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellants’ August 26, 2020 motion to serve a corrected brief is granted and the proposed corrected initial brief is deemed filed.
Docket Date 2020-08-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Paula Shlager
Docket Date 2020-08-26
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Paula Shlager
Docket Date 2020-07-31
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Paula Shlager
Docket Date 2020-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **AMENDED BRIEF FILED**
On Behalf Of Paula Shlager
Docket Date 2020-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' July 27, 2020 motion for extension of time is granted, and appellants shall serve the initial brief and accompanying appendix within five (5) days from the current due date. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Paula Shlager
Docket Date 2020-07-27
Type Order
Subtype Order on Motion To Abate
Description Order Denying Motion to Abate ~ Upon consideration of appellee Scott N. Gelfand's July 15, 2020 response, it is ORDERED that appellants' July 2, 2020 "motion to hold appeal in abeyance" is denied.
Docket Date 2020-07-15
Type Response
Subtype Response
Description Response ~ SCOTT N. GELFAND
On Behalf Of Jones Stephens Corp.
Docket Date 2020-07-02
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO ABATE.
On Behalf Of Paula Shlager
Docket Date 2020-07-02
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Paula Shlager
Docket Date 2020-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ June 17, 2020 motion for extension of time is granted, and appellants shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Paula Shlager
Docket Date 2020-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ May 18, 2020 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Paula Shlager
Docket Date 2020-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ April 17, 2020 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Paula Shlager
Docket Date 2020-04-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Paula Shlager
Docket Date 2020-04-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-04-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Paula Shlager
PAULA SHLAGER and BRYAN SHLAGER VS RIDGEWAY PLUMBING, INC., et al. 4D2018-1446 2018-05-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA001147XXX MB

Parties

Name Paula Shlager
Role Appellant
Status Active
Representations Gregory S. Starr
Name Bryan Shlager
Role Appellant
Status Active
Name VILA AND SON LANDSCAPING CORP.
Role Appellee
Status Active
Name RIDGEWAY PLUMBING INC.
Role Appellee
Status Active
Representations Scott N. Gelfand
Name COASTAL NINGBO HARDWARE MANUFACTURING CO., LTD
Role Appellee
Status Active
Name SERVPRO OF NORTH PALM BEACH COUNTY
Role Appellee
Status Active
Name LATITE ROOFING AND SHEET METAL, LLC
Role Appellee
Status Active
Name JONES STEPHENS CORP.
Role Appellee
Status Active
Name CLEANING SPECIALISTS, INC.
Role Appellee
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 18, 2018 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that this court's October 17, 2018 order to show cause is discharged.
Docket Date 2018-10-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Paula Shlager
Docket Date 2018-10-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants’ initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Paula Shlager
Docket Date 2018-09-04
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings
Docket Date 2018-08-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the July 25, 2018 motion of Law Office of Richard M. Benrubi, P.A. counsel for Paula Shlager and Bryan Shlager, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to Paula Shlager and Bryan Shlager at the address appearing below; Paula ShlagerBryan Shlager9230 Bal Bay PointBoynton Beach, FL 33473(4) if substitute counsel does not appear within twenty (20) days from the date of this order, Paula Shlager and Bryan Shlager is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions; further,ORDERED that this court's July 20, 2018 order to show cause is discharged.
Docket Date 2018-07-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Paula Shlager
Docket Date 2018-07-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 8/13/18**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Paula Shlager
Docket Date 2018-05-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *CERTIFIED COPY*
On Behalf Of Paula Shlager
GINA THEODORE VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION and CLEANING SPECIALISTS, INC. 4D2017-2560 2017-08-08 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
RAAC 17-01445

Parties

Name GINA THEODORE
Role Appellant
Status Active
Name CLEANING SPECIALISTS, INC.
Role Appellee
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active

Docket Entries

Docket Date 2017-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2017-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY
Docket Date 2017-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ AMENDED
Docket Date 2017-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GINA THEODORE
Docket Date 2017-10-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 30, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-08-08
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ FINAL ORDER
On Behalf Of GINA THEODORE

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8311967004 2020-04-08 0455 PPP 117 MILLER WAY, WEST PALM BEACH, FL, 33403-3009
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177661.25
Loan Approval Amount (current) 177661.25
Undisbursed Amount 0
Franchise Name Servpro
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33403-3009
Project Congressional District FL-20
Number of Employees 16
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179530.34
Forgiveness Paid Date 2021-05-13
6245718302 2021-01-26 0455 PPS 117 Miller Way, Lake Park, FL, 33403-3009
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name Servpro
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Park, PALM BEACH, FL, 33403-3009
Project Congressional District FL-20
Number of Employees 17
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 140747.95
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State