Search icon

R&Y DETAILING AND CLEANING SERVICES CORP

Company Details

Entity Name: R&Y DETAILING AND CLEANING SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2022 (2 years ago)
Document Number: P13000021778
FEI/EIN Number 32-0405464
Address: 719 LORI DR, APT 110, PALM SPRINGS, FL 33461
Mail Address: 719 LORI DR, APT 110, PALM SPRINGS, FL 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SACERIO, REINIER Agent 719 LORI DR, APT 110, PALM SPRINGS, FL 33461

Director

Name Role Address
SACERIO, REINIER Director 719 LORI DR APT 110, PALM SPRINGS, FL 33461

President

Name Role Address
SACERIO, REINIER President 719 LORI DR APT 110, PALM SPRINGS, FL 33461

Vice President

Name Role Address
Cabrera Castro, Saby Gabriela Vice President 719 LORI DR, APT 110 PALM SPRINGS, FL 33461

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2014-03-11 SACERIO, REINIER No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000717627 ACTIVE 1000001015000 PALM BEACH 2024-10-07 2044-11-13 $ 2,416.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000397372 TERMINATED 1000000961673 PALM BEACH 2023-08-22 2043-08-23 $ 4,787.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000534424 TERMINATED 1000000900262 PALM BEACH 2021-09-01 2041-10-20 $ 1,378.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-09-26
REINSTATEMENT 2021-10-23
ANNUAL REPORT 2020-07-17
ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3589938102 2020-07-15 0455 PPP 719 LORI DR APT 110, PALM SPRINGS, FL, 33461
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13087
Loan Approval Amount (current) 13087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PALM SPRINGS, PALM BEACH, FL, 33461-0900
Project Congressional District FL-22
Number of Employees 3
NAICS code 561720
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 22 Feb 2025

Sources: Florida Department of State