Search icon

DELUXE CLEANING SOLUTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

DELUXE CLEANING SOLUTIONS, 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: 30 Sep 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Nov 2009 (16 years ago)
Document Number: P03000107363
FEI/EIN Number 200263293

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

Address: 1575 Inventors Ct, Fort MYERS, FL, 33901, US
Mail Address: 1575 Inventors Ct, Fort MYERS, FL, 33901, US
ZIP code: 33901
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARMIENTO ANDRES President 1575 Inventors Ct, Fort MYERS, FL, 33901
SARMIENTO ANDRES M Agent 1575 Inventors Ct, Fort MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000044988 FLAWLESS BEAUTY LOUNGE EXPIRED 2011-05-10 2016-12-31 - 5240 BANK ST., UNIT 17-18, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 1575 Inventors Ct, Fort MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 1575 Inventors Ct, Fort MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2019-04-23 1575 Inventors Ct, Fort MYERS, FL 33901 -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-06-17 SARMIENTO, ANDRES MR. -
CANCEL ADM DISS/REV 2005-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-22 - -
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
J16000316640 TERMINATED 1000000712197 LEE 2016-05-06 2036-05-18 $ 3,207.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001246363 TERMINATED 1000000519915 LEE 2013-08-02 2033-08-07 $ 4,700.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001339499 TERMINATED 1000000519916 LEE 2013-08-02 2023-09-05 $ 4,623.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000400698 TERMINATED 1000000434160 LEE 2013-01-31 2033-02-13 $ 4,312.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000400748 TERMINATED 1000000434199 LEE 2013-01-30 2023-02-13 $ 3,205.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000937527 TERMINATED 1000000323883 LEE 2012-11-20 2022-12-05 $ 1,254.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000594567 TERMINATED 1000000323853 LEE 2012-08-29 2032-09-12 $ 2,991.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-12

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
112164.00
Total Face Value Of Loan:
112164.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
112060.00
Total Face Value Of Loan:
112000.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$112,164
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,164
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,214.96
Servicing Lender:
Peoples Bank
Use of Proceeds:
Payroll: $112,163
Jobs Reported:
36
Initial Approval Amount:
$112,060
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,966.58
Servicing Lender:
Peoples Bank
Use of Proceeds:
Payroll: $112,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State