Search icon

DASH CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: DASH CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DASH CLEANERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Feb 2009 (16 years ago)
Document Number: P07000067984
FEI/EIN Number 770690209

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

Address: 2312 S. Macdill Ave., TAMPA, FL, 33629, US
Mail Address: 2312 S. Macdill Ave, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL DEEP G President 2312 S. Macdill Ave, TAMPA, FL, 33629
PATEL DEEP G Director 2312 S. Macdill Ave, TAMPA, FL, 33629
PATEL BHAVIKA D Secretary 2312 S. Macdill Ave, TAMPA, FL, 33629
PATEL DEEP Agent 2312 S. Macdill Ave., TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000134883 EAGLE CLEANERS ACTIVE 2016-12-15 2026-12-31 - 2312 S MACDILL AVE, TAMPA, FL, 33629
G07276900370 DASH CLEANERS ACTIVE 2007-10-03 2027-12-31 - 10710 COUNTRYWAY BLVD., TAMPA, FL, 33626
G07250700126 IMPERIAL CLEANERS AND LAUNDRY ACTIVE 2007-09-07 2027-12-31 - 8880 N. HIMES AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 2312 S. Macdill Ave., TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2014-03-26 2312 S. Macdill Ave., TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 2312 S. Macdill Ave., TAMPA, FL 33629 -
AMENDMENT 2009-02-12 - -
REGISTERED AGENT NAME CHANGED 2008-03-04 PATEL, DEEP -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315037796 0420600 2010-10-06 11691 SHELDON ROAD, TAMPA, FL, 33626
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2010-10-06
Case Closed 2011-01-13

Related Activity

Type Referral
Activity Nr 203042635
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2010-12-10
Abatement Due Date 2011-01-12
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2010-12-10
Abatement Due Date 2011-01-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 K01
Issuance Date 2010-12-10
Abatement Due Date 2011-01-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
314964412 0420600 2010-09-15 11691 SHELDON ROAD, TAMPA, FL, 33626
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-09-22
Case Closed 2010-12-03

Related Activity

Type Complaint
Activity Nr 207958166
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-10-01
Abatement Due Date 2010-10-19
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5797237003 2020-04-06 0455 PPP 2312 S. Macdill Ave, TAMPA, FL, 33629-5919
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45090
Loan Approval Amount (current) 45090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446342
Servicing Lender Name Central Bank
Servicing Lender Address 20701 Bruce B Downs Blvd, TAMPA, FL, 33647-3676
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-5919
Project Congressional District FL-14
Number of Employees 10
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 446342
Originating Lender Name Central Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45554.68
Forgiveness Paid Date 2021-04-20
8226228301 2021-01-29 0455 PPS 2312 S Macdill Ave, Tampa, FL, 33629-5919
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45090.1
Loan Approval Amount (current) 45090.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446342
Servicing Lender Name Central Bank
Servicing Lender Address 20701 Bruce B Downs Blvd, TAMPA, FL, 33647-3676
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33629-5919
Project Congressional District FL-14
Number of Employees 10
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 446342
Originating Lender Name Central Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45445.81
Forgiveness Paid Date 2021-11-10

Date of last update: 02 May 2025

Sources: Florida Department of State