Search icon

GENERATIONS CARPET CLEANING, INC. - Florida Company Profile

Company Details

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

GENERATIONS CARPET CLEANING, 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: 05 Aug 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jul 2013 (12 years ago)
Document Number: P03000086486
FEI/EIN Number 203200975

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

Address: 6703 Massachusetts Ave, New Port Richey, FL, 34653, US
Mail Address: P.O.BOX 732, LUTZ, FL, 33548
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rowe Michael President 12617 Catamaran Place, Tampa, FL, 33618
Rowe Jennifer Vice President 12617 Catamaran Place, Tampa, FL, 33618
ROWE MICHAEL Agent 12617 Catamaran Place, Tampa, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000107481 TOTAL RESET ACTIVE 2020-08-20 2025-12-31 - 6633 MASSACHUSETTS AVE., NEW PORT RICHEY, FL, 34653
G12000068872 GENERATIONS CARPET CLEANING EXPIRED 2012-07-10 2017-12-31 - P.O. BOX 732, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 6703 Massachusetts Ave, New Port Richey, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 12617 Catamaran Place, Tampa, FL 33618 -
NAME CHANGE AMENDMENT 2013-07-29 GENERATIONS CARPET CLEANING, INC. -
CHANGE OF MAILING ADDRESS 2012-02-29 6703 Massachusetts Ave, New Port Richey, FL 34653 -
CANCEL ADM DISS/REV 2005-08-12 - -
REGISTERED AGENT NAME CHANGED 2005-08-12 ROWE, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1303747104 2020-04-10 0455 PPP 7720 FOXBEAR CT, NEW PORT RICHEY, FL, 34655-4023
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64600
Loan Approval Amount (current) 64600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW PORT RICHEY, PASCO, FL, 34655-4023
Project Congressional District FL-12
Number of Employees 8
NAICS code 561740
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65258.56
Forgiveness Paid Date 2021-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State