Search icon

TROPICAL CLEANING SERVICE INC.

Company Details

Entity Name: TROPICAL CLEANING SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2019 (6 years ago)
Document Number: P01000035707
FEI/EIN Number 651104515
Address: 9715 W Broward Blvd, 332, Plantation, FL, 33324, US
Mail Address: 9715 W BROWARD BLVD, 332, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROSALINSKI ROSE Agent 9715 W BROWARD BLVD, PLANTATION, FL, 33324

President

Name Role Address
ROSALINSKI ROSE President 9715 W BROWARD BLVD#332, PLANTATION, FL, 33324
CARNEIRO EUGENIO L President 9715 W BROWARD BLVD#332, PLANTATION, FL, 33324

Vice President

Name Role Address
CARNEIRO EUGENIO L Vice President 9715 W BROWARD BLVD#332, PLANTATION, FL, 33324

Treasurer

Name Role Address
CARNEIRO JR RAFAEL L Treasurer 9715 W BROWARD BLVD#332, PLANTATION, FL, 33324

Officer

Name Role Address
CARNEIRO ZACK C Officer 9715 W BROWARD BLVD#332, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 9715 W Broward Blvd, 332, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2019-01-22 ROSALINSKI, ROSE No data
REINSTATEMENT 2019-01-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-13 9715 W BROWARD BLVD, 332, PLANTATION, FL 33324 No data
REINSTATEMENT 2010-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2007-02-16 9715 W Broward Blvd, 332, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-23
REINSTATEMENT 2019-01-22
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3959748810 2021-04-15 0455 PPS 9715 W Broward Blvd, Plantation, FL, 33324-2351
Loan Status Date 2024-02-08
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7730
Loan Approval Amount (current) 7730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33324-2351
Project Congressional District FL-25
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8476457906 2020-06-18 0455 PPP 9715 West Broward Boulevard, Plantation, FL, 33324-2351
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10614
Loan Approval Amount (current) 10614
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33324-2351
Project Congressional District FL-25
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10731.19
Forgiveness Paid Date 2021-07-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State