Search icon

TCB CLEANING SYSTEM INC. - Florida Company Profile

Company Details

Entity Name: TCB CLEANING SYSTEM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TCB CLEANING SYSTEM 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: 16 Feb 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P07000025440
FEI/EIN Number 27-1180268

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

Address: 2423 SW 147 Ave, # 261, MIAMI, FL, 33185, US
Mail Address: 2423 SW 147 Ave, # 261, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORUE ALEXANDER President 13284 SW 40 TERRACE, MIAMI, FL, 33175
ORUE ALEXANDER Director 13284 SW 40 TERRACE, MIAMI, FL, 33175
Alexander Orue Agent 2423 SW 147 Av, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 2423 SW 147 Ave, # 261, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2019-02-20 2423 SW 147 Ave, # 261, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-15 2423 SW 147 Av, # 216, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2013-01-29 Alexander, Orue -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000318471 TERMINATED 1000000713105 MIAMI-DADE 2016-05-11 2026-05-18 $ 3,592.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-07
AMENDED ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9643537702 2020-05-01 0455 PPP 2423 SW 14th Ave, Miami, FL, 33145
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20900
Loan Approval Amount (current) 20900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33145-0001
Project Congressional District FL-27
Number of Employees 3
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State