Search icon

TOTAL CLEANING OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: TOTAL CLEANING OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 2007 (18 years ago)
Document Number: P07000002142
FEI/EIN Number 208289581
Address: 3859 VanDyke Rd, Lutz, FL, 33558, US
Mail Address: 3959 VanDyke Rd, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Ballesteros RodolfoEduardoS Agent 4519 Cheval Blvd, Lutz, FL, 33558

Secretary

Name Role Address
BALLESTEROS RODOLFOEDUARDO Secretary 3959 Van Dyke rd, Lutz, FL, 33558

Treasurer

Name Role Address
BALLESTEROS RODOLFOEDUARDO Treasurer 3959 Van Dyke rd, Lutz, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000034925 MASTER MAINTENANCE ACTIVE 2021-03-12 2026-12-31 No data 4519 CHEVAL BLVD, LUTZ, FL, 33558
G21000031756 MASTER MAINTENANCE INC ACTIVE 2021-03-07 2026-12-31 No data 3959 VANDYKE RD SUITE 76, LUTZ, FL, 33558
G15000117609 MASTER MAINTENANCE INC EXPIRED 2015-11-19 2020-12-31 No data PO BOX 151574, TAMPA, FL, 33684
G08322900340 MASTER MAINTENANCE EXPIRED 2008-11-17 2013-12-31 No data 111 BULLARD PARKWAY SUITE#206, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-28 Ballesteros, RodolfoEduardo S No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 4519 Cheval Blvd, Lutz, FL 33558 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 3859 VanDyke Rd, Suite 76, Lutz, FL 33558 No data
CHANGE OF MAILING ADDRESS 2021-02-03 3859 VanDyke Rd, Suite 76, Lutz, FL 33558 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1069057110 2020-04-09 0455 PPP 2344 Crestover Ln, WESLEY CHAPEL, FL, 33543
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186405
Loan Approval Amount (current) 186405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESLEY CHAPEL, PASCO, FL, 33543-0001
Project Congressional District FL-15
Number of Employees 41
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188067.11
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State