Search icon

SPARKLING POOLS & PRESSURE CLEANING INC.

Company Details

Entity Name: SPARKLING POOLS & PRESSURE CLEANING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Feb 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jan 2015 (10 years ago)
Document Number: P13000015822
FEI/EIN Number 800893888
Address: 1990 RANDALL BLVD., NAPLES, FL, 34120, US
Mail Address: 1990 RANDALL BLVD., NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
EZ TAX & SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
MADRUGA MIGUEL A Chief Executive Officer 2080 RANDALL BLVD., NAPLES, FL, 34120

Chief Financial Officer

Name Role Address
LABEQUE NESTOR M Chief Financial Officer 1990 RANDALL BLVD., NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000099494 SPARKLING PRESSURE CLEANING EXPIRED 2017-08-31 2022-12-31 No data 1990 RANDALL BLVD, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 12215 COLLIER BLVD, UNIT 11, NAPLES, FL 34116 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 1990 RANDALL BLVD., NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2017-04-24 1990 RANDALL BLVD., NAPLES, FL 34120 No data
REGISTERED AGENT NAME CHANGED 2016-04-27 EZ Tax & Services Inc. No data
AMENDMENT 2015-01-12 No data No data
AMENDMENT 2014-09-05 No data No data
AMENDMENT 2013-11-21 No data No data
AMENDMENT 2013-08-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4716318908 2021-04-29 0455 PPS 1990 Randall Blvd, Naples, FL, 34120-5471
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40862
Loan Approval Amount (current) 40862
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 Naples, COLLIER, FL, 34120-5471
Project Congressional District FL-26
Number of Employees 3
NAICS code 561720
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41387.53
Forgiveness Paid Date 2022-09-09
9664118406 2021-02-17 0455 PPP 1990 Randall Blvd, Naples, FL, 34120-5471
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40625
Loan Approval Amount (current) 40625
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 Naples, COLLIER, FL, 34120-5471
Project Congressional District FL-26
Number of Employees 4
NAICS code 561720
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40990.62
Forgiveness Paid Date 2022-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State