Search icon

RIVERSIDE CLEANING SERVICES, INC.

Company Details

Entity Name: RIVERSIDE CLEANING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Dec 2004 (20 years ago)
Date of dissolution: 19 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: P04000170779
FEI/EIN Number 202046092
Address: 333 17th Street, SUITE R, VERO BEACH, FL, 32960, US
Mail Address: 333 17th Street, SUITE R, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Vice President

Name Role Address
MELASI CAROLE Vice President 333 17TH STREET, VERO BEACH, FL, 32960

Secretary

Name Role Address
MELASI CAROLE Secretary 333 17TH STREET, VERO BEACH, FL, 32960

Director

Name Role Address
MELASI CAROLE Director 333 17TH STREET, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 333 17th Street, SUITE R, VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 2019-04-15 333 17th Street, SUITE R, VERO BEACH, FL 32960 No data
AMENDMENT 2005-09-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000349173 ACTIVE 1000000996540 INDIAN RIV 2024-05-30 2044-06-05 $ 1,533.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J20000081873 TERMINATED 1000000858562 INDIAN RIV 2020-01-31 2040-02-05 $ 1,295.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000489003 TERMINATED 1000000833414 INDIAN RIV 2019-07-11 2039-07-17 $ 905.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000812255 TERMINATED 1000000807072 INDIAN RIV 2018-12-10 2038-12-12 $ 1,061.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9510957804 2020-06-08 0455 PPP 1031 18TH ST STE I, VERO BEACH, FL, 32960-5534
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54377
Loan Approval Amount (current) 54377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address VERO BEACH, INDIAN RIVER, FL, 32960-5534
Project Congressional District FL-08
Number of Employees 12
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55098.05
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State