Search icon

S AND C JANITORIAL INC.

Company Details

Entity Name: S AND C JANITORIAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (4 years ago)
Document Number: P03000126112
FEI/EIN Number 432032747
Address: 3504 E. 27TH AVE., TAMPA, FL, 33605
Mail Address: 3504 E. 27TH AVE., TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN Sheryl LSheryl Agent 3504 east 27th avenue., TAMPA, FL, 33605

President

Name Role Address
ALLEN Sheryl L President 3504 E. 27TH AVE., TAMPA, FL, 33605

Director

Name Role Address
ALLEN Sheryl L Director 3504 E. 27TH AVE., TAMPA, FL, 33605
Allen Terri N Director 3504 E. 27TH AVE., TAMPA, FL, 33605
ALLEN Clarence S Director 3504 E. 27TH AVE., TAMPA, FL, 33605

Vice President

Name Role Address
Allen Terri N Vice President 3504 E. 27TH AVE., TAMPA, FL, 33605

Chief Executive Officer

Name Role Address
Allen Sheryl L Chief Executive Officer 3504 east 27th Avenue, Tampa, FL, 33605

Chief Financial Officer

Name Role Address
Allen Clarence SJr. Chief Financial Officer 3504 E. 27TH AVE., TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2018-10-09 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-09 ALLEN, Sheryl Lynn, Sheryl Allen No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-08-12 3504 east 27th avenue., TAMPA, FL 33605 No data
VOLUNTARY DISSOLUTION 2014-04-07 No data No data
CANCEL ADM DISS/REV 2009-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-12-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-22
AMENDED ANNUAL REPORT 2021-06-14
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-09
AMENDED ANNUAL REPORT 2017-07-20
AMENDED ANNUAL REPORT 2017-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6287827400 2020-05-14 0455 PPP 3504 E 27TH AVE, TAMPA, FL, 33605
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35908.37
Loan Approval Amount (current) 35908.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33605-1000
Project Congressional District FL-14
Number of Employees 15
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36355.99
Forgiveness Paid Date 2021-08-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State