Search icon

ENTERPRISE SERVICES CLEANING INC. - Florida Company Profile

Company Details

Entity Name: ENTERPRISE SERVICES CLEANING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENTERPRISE SERVICES CLEANING 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: 04 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: P12000050943
FEI/EIN Number 45-5411589

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

Address: 5024 Spanish Oaks Boulevard, LAKELAND, FL, 33805, US
Mail Address: 5024 Spanish Oaks Boulevard, LAKELAND, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zuniga Karen President 5024 Spanish Oaks Boulevard, LAKELAND, FL, 33805
Solano Sanchez J I Vice President 5024 Spanish Oaks Blvd, Lakeland, FL, 33805
Solano Sanchez J I Agent 5024 Spanish Oaks Boulevard, LAKELAND, FL, 33805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000002876 TURF MASTERS ENVIRONMENTAL ACTIVE 2020-01-07 2025-12-31 - 5024 SPANISH OAKS BOULEVARD, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-07 Solano Sanchez, J Isabel -
CHANGE OF PRINCIPAL ADDRESS 2019-10-01 5024 Spanish Oaks Boulevard, LAKELAND, FL 33805 -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-19 5024 Spanish Oaks Boulevard, LAKELAND, FL 33805 -
CHANGE OF MAILING ADDRESS 2017-06-19 5024 Spanish Oaks Boulevard, LAKELAND, FL 33805 -
AMENDMENT 2016-12-14 - -
ARTICLES OF CORRECT-ION/NAME CHANGE 2012-06-25 ENTERPRISE SERVICES CLEANING INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000669505 TERMINATED 1000000843167 POLK 2019-10-03 2039-10-09 $ 3,733.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000180038 TERMINATED 1000000707170 POLK 2016-03-07 2036-03-10 $ 2,445.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13001817643 TERMINATED 1000000560509 POLK 2013-12-02 2033-12-26 $ 1,803.21 STATE OF FLORIDA0124510
J13001507749 TERMINATED 1000000541004 POLK 2013-09-18 2033-10-03 $ 1,549.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-03
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-01-31
AMENDED ANNUAL REPORT 2017-06-19
ANNUAL REPORT 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3210147308 2020-04-29 0455 PPP 5024 Spanish Oaks Boulevard N/A, LAKELAND, FL, 33805-0000
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2927
Loan Approval Amount (current) 2927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LAKELAND, POLK, FL, 33805-0001
Project Congressional District FL-18
Number of Employees 8
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2965.46
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State