Search icon

QUALITY CARE CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY CARE CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY CARE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000077763
FEI/EIN Number 202956875

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

Address: 5810 Yahl St.., NAPLES, FL, 34109, US
Mail Address: P.O. Box 11566, NAPLES, FL, 34101, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMELI KAREM Vice President 5810 Yahl St., NAPLES, FL, 34109
CAMELI KAREM Secretary 5810 Yahl St., NAPLES, FL, 34109
ESTANAGEL SUELY President 5810 Yahl St., NAPLES, FL, 34101
ESTANAGEL SUELY Treasurer 5810 Yahl St., NAPLES, FL, 34101
ESTANAGEL SUELY Agent 5810 Yahl St.., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 5810 Yahl St.., #105, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2020-04-06 5810 Yahl St.., #105, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 5810 Yahl St.., #105, NAPLES, FL 34109 -
AMENDMENT 2014-03-28 - -
REGISTERED AGENT NAME CHANGED 2014-03-24 ESTANAGEL, SUELY -
AMENDMENT 2010-08-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000429501 TERMINATED 1000000222031 COLLIER 2011-06-30 2021-07-13 $ 1,508.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-12
Amendment 2014-03-28
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3602307405 2020-05-07 0455 PPP 1177 WISCONSIN DR, NAPLES, FL, 34103
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34355
Loan Approval Amount (current) 34355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34103-0600
Project Congressional District FL-19
Number of Employees 9
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34675.65
Forgiveness Paid Date 2021-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State