Search icon

ALL CLEAN CARPET & UPHOLSTERY INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL CLEAN CARPET & UPHOLSTERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL CLEAN CARPET & UPHOLSTERY 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 Sep 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Oct 2007 (18 years ago)
Document Number: P03000097533
FEI/EIN Number 611456694

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

Address: 6120 Edgewater Drive, ORLANDO, FL, 32810, US
Mail Address: PO BOX 5307, WINTER PARK, FL, 32793
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ RAY Director 751 OAK AVE, MAYWOOD, NJ, 07607
SAVOCA MARK Vice President 200 PARK AVENUE, MERRICK, NY, 11566
Velez Gabriel Chief Operating Officer PO BOX 5307, WINTER PARK, FL, 32793
VELEZ GABRIEL Agent 6120 Edgewater Drive, ORLANDO, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000117672 WATER DAMAGE RESTORATION ORLANDO ACTIVE 2023-09-22 2028-12-31 - PO BOX 5307, WINTER PARK, FL, 32793

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 6120 Edgewater Drive, Unit E, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 6120 Edgewater Drive, Unit E, ORLANDO, FL 32810 -
CANCEL ADM DISS/REV 2007-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2005-02-09 6120 Edgewater Drive, Unit E, ORLANDO, FL 32810 -
CANCEL ADM DISS/REV 2005-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001549188 ACTIVE 1000000411413 MIAMI-DADE 2013-10-09 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001009183 ACTIVE 1000000411551 PALM BEACH 2013-04-24 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000572140 TERMINATED 1000000411392 LEON 2013-03-05 2033-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000610098 LAPSED 1000000411399 PALM BEACH 2013-02-20 2023-03-27 $ 6,457.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000380890 TERMINATED 1000000411391 BROWARD 2013-02-11 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000490269 TERMINATED 1000000411434 LEE 2013-02-01 2023-02-27 $ 828.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-18

USAspending Awards / Financial Assistance

Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-30
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:
30375.00
Total Face Value Of Loan:
30375.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30375
Current Approval Amount:
30375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30575.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State