Search icon

GQ NCF-CLERMONT CLEANERS, INC - Florida Company Profile

Company Details

Entity Name: GQ NCF-CLERMONT CLEANERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GQ NCF-CLERMONT CLEANERS, 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: 08 Apr 2014 (11 years ago)
Document Number: P14000031729
FEI/EIN Number 46-5477449

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

Address: 2430 E Highway 50, Clermont, FL, 34711, US
Mail Address: 2430 E Highway 50, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GQ NCF CLERMONT CLEANERS INC 401K 2023 465477449 2024-09-04 GQ NCF CLERMONT CLEANERS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 812990
Sponsor’s telephone number 2063050546
Plan sponsor’s address 2430 E HIGHWAY 50, STE A, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GALLEGOS GUILLERMO President 2430 EAST HWY 50, CLERMONT, FL, 34711
GALLEGOS GUILLERMO Agent 2430 E Highway 50, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014508 OXXO CARE CLEANERS EXPIRED 2016-02-09 2021-12-31 - 2430 EAST HIGHWAY 50, SUITE A, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 2430 E Highway 50, Suite A, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2016-03-14 2430 E Highway 50, Suite A, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 2430 E Highway 50, Suite A, Clermont, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000336733 ACTIVE 1000000995898 LAKE 2024-05-24 2044-05-29 $ 6,469.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J24000336741 ACTIVE 1000000995899 LAKE 2024-05-24 2044-05-29 $ 2,111.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J23000424515 TERMINATED 1000000962762 LAKE 2023-08-25 2043-08-30 $ 1,529.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J23000424523 TERMINATED 1000000962763 LAKE 2023-08-25 2043-08-30 $ 4,681.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J23000348995 TERMINATED 1000000959606 LAKE 2023-07-20 2043-07-26 $ 1,217.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J23000101485 TERMINATED 1000000945685 LAKE 2023-03-02 2043-03-08 $ 5,226.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J22000267312 TERMINATED 1000000924740 LAKE 2022-05-27 2042-06-01 $ 364.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J22000267338 TERMINATED 1000000924743 LAKE 2022-05-27 2042-06-01 $ 2,223.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J22000167389 TERMINATED 1000000918655 LAKE 2022-03-29 2042-04-05 $ 3,188.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J22000167371 TERMINATED 1000000918654 LAKE 2022-03-29 2042-04-05 $ 621.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-12-07
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9679257104 2020-04-15 0491 PPP 2430 E HWY 50 SUITE A, CLERMONT, FL, 34711
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31104.85
Loan Approval Amount (current) 31104.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 7
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31322.16
Forgiveness Paid Date 2021-01-08
5823008310 2021-01-25 0491 PPS 2430 E Highway 50 Ste A, Clermont, FL, 34711-6003
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31104.85
Loan Approval Amount (current) 31104.85
Undisbursed Amount 0
Franchise Name OXXO Care Cleaners
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-6003
Project Congressional District FL-11
Number of Employees 7
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31432.09
Forgiveness Paid Date 2022-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State