Search icon

CLEANING TECHNIQUES, INC.

Company Details

Entity Name: CLEANING TECHNIQUES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Dec 2011 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jun 2017 (8 years ago)
Document Number: P11000106651
FEI/EIN Number 84-1068748
Address: 10505 Espanola Drive, Bonita Springs, FL 34135
Mail Address: 10505 Espanola Drive, Bonita Springs, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Savino, Joseph F Agent 10505 Espanola Drive, Bonita Springs, FL 34135

President

Name Role Address
Savino, Joseph F President 10505 Espanola Drive, Bonita Springs, FL 34135

Director

Name Role Address
Savino, Joseph F Director 10505 Espanola Drive, Bonita Springs, FL 34135

Secretary

Name Role Address
Savino, Joseph F Secretary 10505 Espanola Drive, Bonita Springs, FL 34135

Treasurer

Name Role Address
Savino, Joseph F Treasurer 10505 Espanola Drive, Bonita Springs, FL 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025263 CLEANING TECHNIQUES EXPIRED 2016-03-09 2021-12-31 No data 10505 ESPANOLA DRIVE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-06-23 CLEANING TECHNIQUES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 10505 Espanola Drive, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2016-03-09 10505 Espanola Drive, Bonita Springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2016-03-09 Savino, Joseph F No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 10505 Espanola Drive, Bonita Springs, FL 34135 No data

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-03
Name Change 2017-06-23
ANNUAL REPORT 2017-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2339817108 2020-04-10 0455 PPP 10505 ESPANOLA DR, BONITA SPRINGS, FL, 34135-5379
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19300
Loan Approval Amount (current) 19300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15596
Servicing Lender Name FirstBank
Servicing Lender Address 10403 W Colfax Ave, LAKEWOOD, CO, 80215-3811
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34135-5379
Project Congressional District FL-19
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15596
Originating Lender Name FirstBank
Originating Lender Address LAKEWOOD, CO
Gender Male Owned
Veteran Veteran
Forgiveness Amount 19508.55
Forgiveness Paid Date 2021-05-17
2419708400 2021-02-03 0455 PPS 10505 Espanola Dr, Bonita Springs, FL, 34135-5379
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19300
Loan Approval Amount (current) 19300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15596
Servicing Lender Name FirstBank
Servicing Lender Address 10403 W Colfax Ave, LAKEWOOD, CO, 80215-3811
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-5379
Project Congressional District FL-19
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15596
Originating Lender Name FirstBank
Originating Lender Address LAKEWOOD, CO
Gender Male Owned
Veteran Veteran
Forgiveness Amount 19393.82
Forgiveness Paid Date 2021-08-02

Date of last update: 22 Feb 2025

Sources: Florida Department of State