Search icon

FLORIDA CLEANING SYSTEMS, INC. - Florida Company Profile

Headquarter

Company Details

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

FLORIDA CLEANING 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: 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 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2011 (13 years ago)
Document Number: P02000040758
FEI/EIN Number 320045361

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

Address: 131 S COUNTRY CLUB RD, LAKE MARY, FL, 32746, US
Mail Address: 131 S COUNTRY CLUB RD, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLORIDA CLEANING SYSTEMS, INC., MINNESOTA dcab1695-4995-ef11-9089-00155d32b947 MINNESOTA

Key Officers & Management

Name Role Address
Barrios Roger Vice President 131 S COUNTRY CLUB RD, LAKE MARY, FL, 32746
BARRIOS GIOVANNA Agent 131 S COUNTRY CLUB RD, LAKE MARY, FL, 32746
Barrios Giovanna President 131 S COUNTRY CLUB RD, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000122732 FCS FACILITY SERVICES, INC ACTIVE 2020-09-21 2025-12-31 - 131 S COUNTRY CLUB RD, LAKE MARY, FL, 32746
G16000064088 FCS FACILITY SERVICES ACTIVE 2016-06-29 2026-12-31 - FLORIDA CLEANING SYSTEMS, INC., 131 S COUNTRY CLUB RD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2025-01-08 FCS FACILITY SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 131 S COUNTRY CLUB RD, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2022-03-04 131 S COUNTRY CLUB RD, SUITE 2021, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 131 S COUNTRY CLUB RD, SUITE 2021, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2021-05-03 BARRIOS, GIOVANNA -
AMENDMENT 2011-12-12 - -
AMENDMENT AND NAME CHANGE 2002-12-05 FLORIDA CLEANING SYSTEMS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000664621 TERMINATED 1000000841689 SEMINOLE 2019-09-26 2039-10-09 $ 397,362.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000058004 TERMINATED 1000000648185 SEMINOLE 2014-12-05 2035-01-08 $ 3,114.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J13000906033 TERMINATED 1000000495266 SEMINOLE 2013-04-19 2033-05-08 $ 15,912.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-05-11
Off/Dir Resignation 2021-05-03
Reg. Agent Resignation 2021-05-03
Reg. Agent Change 2021-05-03
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7404637102 2020-04-14 0491 PPP 624 DOUGLAS AVE, ALTAMONTE SPRINGS, FL, 32714
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2026217.5
Loan Approval Amount (current) 2026217.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-0600
Project Congressional District FL-07
Number of Employees 480
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2055485.09
Forgiveness Paid Date 2021-10-04
4899838303 2021-01-23 0491 PPS 624 Douglas Ave, Altamonte Springs, FL, 32714-2547
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1922524.5
Loan Approval Amount (current) 1922524.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-2547
Project Congressional District FL-07
Number of Employees 280
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1938598.94
Forgiveness Paid Date 2021-12-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State