Search icon

SPECIAL CLEAN II, INC. - Florida Company Profile

Company Details

Entity Name: SPECIAL CLEAN II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECIAL CLEAN II, 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: 29 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2023 (2 years ago)
Document Number: P12000090688
FEI/EIN Number 45-4304068

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

Address: 2532 oakington St, WINTER GARDEN, FL, 34787, US
Mail Address: P.O. BOX 784194, WINTER GARDEN, FL, 34778
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPECIAL CLEAN II, INC. Agent -
Turner Rudolph LJr. Chief Executive Officer 2532 oakington St, WINTER GARDEN, FL, 34787
Turner Rudolph LJr. Director 2532 oakington St, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 2532 oakington St, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2024-04-28 Special Clean II, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 2532 oakington St, WINTER GARDEN, FL 34787 -
REINSTATEMENT 2023-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000042320 (No Image Available) ACTIVE 1000001010466 ORANGE 2024-09-11 2045-01-22 $ 204.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000305746 ACTIVE 1000000990862 ORANGE 2024-05-06 2044-05-22 $ 6,862.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000097220 ACTIVE 1000000944040 ORANGE 2023-02-21 2033-03-08 $ 3,896.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000033288 ACTIVE 1000000852664 ORANGE 2019-12-31 2040-01-15 $ 5,405.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000033296 ACTIVE 1000000852665 ORANGE 2019-12-31 2030-01-15 $ 542.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000638512 ACTIVE 1000000761682 ORANGE 2017-11-08 2037-11-22 $ 1,083.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000352361 ACTIVE 1000000745414 ORANGE 2017-06-09 2037-06-21 $ 1,100.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000352379 ACTIVE 1000000745415 ORANGE 2017-06-09 2027-06-21 $ 341.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000647218 ACTIVE 1000000722474 ORANGE 2016-09-16 2036-09-29 $ 19,507.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000591408 ACTIVE 1000000690133 ORANGE 2015-08-11 2036-09-09 $ 242.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-28
REINSTATEMENT 2023-01-05
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46292.00
Total Face Value Of Loan:
46292.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46292.00
Total Face Value Of Loan:
46292.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
93900.00
Total Face Value Of Loan:
316400.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46292
Current Approval Amount:
46292
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46725.75
Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46292
Current Approval Amount:
46292
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46947.7

Date of last update: 03 May 2025

Sources: Florida Department of State