Search icon

ACE CLEANING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ACE CLEANING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACE CLEANING SYSTEMS, 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: 18 Nov 2010 (14 years ago)
Document Number: P10000094381
FEI/EIN Number 371621390

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

Address: 6574 North State Road 7, Coconut Creek, FL, 33073, US
Mail Address: 6574 N S.R. 7, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOR ZACHARY President 6574 North State Road 7, COCONUT CREEK, FL, 33073
SHOR ZACHARY Agent 6574 North State Road 7, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-21 6574 North State Road 7, 322, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2018-04-09 6574 North State Road 7, 322, Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 6574 North State Road 7, 322, COCONUT CREEK, FL 33073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000031072 TERMINATED 1000000731511 BROWARD 2017-01-06 2037-01-13 $ 4,173.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000695449 TERMINATED 1000000724943 BROWARD 2016-10-21 2036-10-26 $ 1,042.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000507891 TERMINATED 1000000720000 BROWARD 2016-08-19 2036-08-24 $ 1,469.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000507909 TERMINATED 1000000720001 BROWARD 2016-08-19 2026-08-24 $ 439.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000499318 TERMINATED 1000000602714 BROWARD 2014-03-27 2034-05-01 $ 2,977.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000404714 TERMINATED 1000000599881 BROWARD 2014-03-20 2034-03-28 $ 641.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001641084 TERMINATED 1000000544910 BROWARD 2013-10-08 2033-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5273078303 2021-01-25 0455 PPS 6574, COCONUT CREEK, FL, 33073
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36972.5
Loan Approval Amount (current) 36972.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COCONUT CREEK, BROWARD, FL, 33073
Project Congressional District FL-22
Number of Employees 9
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37332.98
Forgiveness Paid Date 2022-01-19
8542127105 2020-04-15 0455 PPP 6574 N S.R. 7 #322, POMPANO BEACH, FL, 33073
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50800
Loan Approval Amount (current) 50800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33073-1600
Project Congressional District FL-23
Number of Employees 9
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51141.97
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State