Search icon

A PLUS CRYSTAL CLEANING INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A PLUS CRYSTAL CLEANING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Feb 2008 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2016 (10 years ago)
Document Number: P08000019502
FEI/EIN Number 262015021
Address: 1911 W Patterson St, TAMPA, FL, 33604, US
Mail Address: 1911 W Patterson St, TAMPA, FL, 33604, US
ZIP code: 33604
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torres Alexis Owne 1911 W Patterson St, TAMPA, FL, 33604
Torres Alexis Agent 1911 W Patterson St, TAMPA, FL, 33604

Unique Entity ID

Unique Entity ID:
VPF5R5CYMHX9
UEI Expiration Date:
2025-05-29

Business Information

Division Name:
A PLUS CRYSTAL CLEANING
Activation Date:
2024-05-31
Initial Registration Date:
2024-04-29

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-06 Torres, Alexis -
REINSTATEMENT 2016-01-26 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 3030 N Rocky Point Drive West, 150, TAMPA, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-13 3030 W.Rocky Point Drive, 150, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2013-04-13 3030 W.Rocky Point Drive, 150, TAMPA, FL 33607 -
REVOCATION OF VOLUNTARY DISSOLUT 2009-08-21 - -
AMENDMENT 2009-08-21 - -
VOLUNTARY DISSOLUTION 2009-07-13 - -
REVOCATION OF VOLUNTARY DISSOLUT 2009-06-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000038786 TERMINATED 1000000941763 HILLSBOROU 2023-01-18 2043-01-25 $ 13,215.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001643007 TERMINATED 1000000545280 HILLSBOROU 2013-10-11 2023-11-07 $ 4,752.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001278390 TERMINATED 1000000517842 HILLSBOROU 2013-08-01 2023-08-16 $ 1,351.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000626334 TERMINATED 1000000474331 HILLSBOROU 2013-03-14 2023-03-27 $ 544.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-03-01
REINSTATEMENT 2016-01-26
ANNUAL REPORT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125236.00
Total Face Value Of Loan:
125236.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$125,236
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,236
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,344.25
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $125,236

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State