Search icon

ELITE CLEANING WORK FORCE, INC.

Company Details

Entity Name: ELITE CLEANING WORK FORCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P12000007137
FEI/EIN Number 45-4328764
Address: 906 THOUSAND OAKS BLVD, DAVENPORT, FL, 33896, US
Mail Address: 906 THOUSAND OAKS BLVD, DAVENPORT, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
IRIZARRY SONIA Agent 906 THOUSAND OAKS BLVD, DAVENPORT, FL, 33896

President

Name Role Address
IRIZARRY SONIA President 906 THOUSAND OAKS BLVD, DAVENPORT, FL, 33896

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 906 THOUSAND OAKS BLVD, DAVENPORT, FL 33896 No data
REGISTERED AGENT NAME CHANGED 2020-06-29 IRIZARRY, SONIA No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 906 THOUSAND OAKS BLVD, DAVENPORT, FL 33896 No data
CHANGE OF MAILING ADDRESS 2019-04-30 906 THOUSAND OAKS BLVD, DAVENPORT, FL 33896 No data
AMENDMENT 2016-05-02 No data No data
AMENDMENT 2012-07-11 No data No data
AMENDMENT 2012-03-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000422644 ACTIVE 1000000932658 POLK 2022-08-31 2042-09-07 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J22000422651 ACTIVE 1000000932659 POLK 2022-08-31 2032-09-07 $ 1,039.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J23000185975 ACTIVE 2021CC-1829 POLK CTY CT 10TH JUD CIR 2021-08-02 2028-04-27 $10,678.02 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J20000344461 ACTIVE 1000000865866 POLK 2020-10-20 2030-10-28 $ 816.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2021-06-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
Amendment 2016-05-02
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9715437304 2020-05-02 0491 PPP 4900 S RIO GRANDE AVE APT 13B, ORLANDO, FL, 32839-2317
Loan Status Date 2023-08-04
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1812
Loan Approval Amount (current) 1812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32839-2317
Project Congressional District FL-10
Number of Employees 7
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Feb 2025

Sources: Florida Department of State