Search icon

DISASTERCLEAN.COM INC. - Florida Company Profile

Company Details

Entity Name: DISASTERCLEAN.COM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISASTERCLEAN.COM 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: 24 Sep 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Mar 2017 (8 years ago)
Document Number: P13000078814
FEI/EIN Number 46-3803608

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

Address: 4306 Del Prado Blvd, CAPE CORAL, FL, 33904, US
Mail Address: P.O. Box 100057, CAPE CORAL, FL, 33910, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG NOONE, LLC Agent 1533 HENDRY STREET, SUITE 200, FORT MYERS, FL, 33901
REESE DAVID J President P.O.box 100057, CAPE CORAL, FL, 33910
SASSI THEODORE J Chairman 3911 SW 2ND AVE, CAPE CORAL, FL, 33914
MCKERLIE CASEY C Vice President P.O.box 100057, CAPE CORAL, FL, 33910
Jablonski Barnes Amy M Chief Financial Officer P.O.box 100057, CAPE CORAL, FL, 33910
Barnes William MJr. Treasurer P.O.box 100057, CAPE CORAL, FL, 33910

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000103004 DISASTERCLEAN.COM EXPIRED 2013-10-18 2018-12-31 - 2624 SUNVALE CT, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 4306 Del Prado Blvd, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2024-02-09 4306 Del Prado Blvd, CAPE CORAL, FL 33904 -
AMENDMENT 2017-03-24 - -
REGISTERED AGENT NAME CHANGED 2017-03-24 GOLDBERG NOONE, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-03-24 1533 HENDRY STREET, SUITE 200, FORT MYERS, FL 33901 -
AMENDMENT 2013-10-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-26
Amendment 2017-03-24
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7399527109 2020-04-14 0455 PPP Po Box 100057, Cape Coral, FL, 33910-0057
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87853.12
Loan Approval Amount (current) 87853.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446159
Servicing Lender Name FineMark National Bank & Trust
Servicing Lender Address 12681 Creekside Lane, FORT MYERS, FL, 33919
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33910-0057
Project Congressional District FL-19
Number of Employees 8
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 446159
Originating Lender Name FineMark National Bank & Trust
Originating Lender Address FORT MYERS, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88758.13
Forgiveness Paid Date 2021-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State