Search icon

BEST QUALITY CLEANING SERVICES, INC. - Florida Company Profile

Company Details

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

BEST QUALITY CLEANING SERVICES, 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: 27 Feb 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jun 2012 (13 years ago)
Document Number: P09000018476
FEI/EIN Number 264350335

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

Address: 3842 Bronco Rd, MIDDLEBURG, FL, 32068, US
Mail Address: 3842 Bronco Rd, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA WANDA President 3842 Bronco Rd, MIDDLEBURG, FL, 32068
PENA WANDA I Agent 3842 Bronco Rd, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 3842 Bronco Rd, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2024-04-10 3842 Bronco Rd, MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 3842 Bronco Rd, MIDDLEBURG, FL 32068 -
NAME CHANGE AMENDMENT 2012-06-25 BEST QUALITY CLEANING SERVICES, INC. -
REGISTERED AGENT NAME CHANGED 2012-01-23 PENA, WANDA I -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000337048 TERMINATED 1000000958795 CLAY 2023-07-13 2043-07-19 $ 1,195.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1481897302 2020-04-28 0491 PPP 1253 Winding Brook Ct, Middleburg, FL, 32063-8820
Loan Status Date 2022-02-18
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300000
Loan Approval Amount (current) 300000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middleburg, BAKER, FL, 32063-8820
Project Congressional District FL-03
Number of Employees 67
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169816.56
Forgiveness Paid Date 2021-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State