Search icon

CLEANTECH OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLEANTECH OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEANTECH OF SOUTHWEST FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 May 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000054644
FEI/EIN Number 412093620

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

Address: 1008 SW 35TH STREET, CAPE CORAL, FL, 33914
Mail Address: 1008 SW 35TH STREET, CAPE CORAL, FL, 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ YOLANDA Vice President 1008 SW 35TH STREET, CAPE CORAL, FL, 33914
ALVAREZ YOLANDA Secretary 1008 SW 35TH STREET, CAPE CORAL, FL, 33914
ALVAREZ YOLANDA Agent 1008 SW 35TH STREET, CAPE CORAL, FL, 33914
VALIENTE ANA EUGENIA President 1008 SW 35TH STREET, CAPE CORAL, FL, 33914
VALIENTE ANA EUGENIA Treasurer 1008 SW 35TH STREET, CAPE CORAL, FL, 33914
ALVAREZ YOLANDA Director 1008 SW 35TH STREET, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-08 1008 SW 35TH STREET, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2005-03-08 1008 SW 35TH STREET, CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-08 1008 SW 35TH STREET, CAPE CORAL, FL 33914 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001802314 LAPSED 1000000556574 COLUMBIA 2013-11-26 2023-12-26 $ 1,963.45 STATE OF FLORIDA0054644
J13001802306 TERMINATED 1000000556570 LEE 2013-11-22 2033-12-26 $ 758.71 STATE OF FLORIDA0115384

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-03-03
Domestic Profit 2003-05-12

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
2620.00
Total Face Value Of Loan:
2620.00

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
2620
Current Approval Amount:
2620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State