Search icon

SOUTH INTERCOASTAL CLEANING CORP. - Florida Company Profile

Company Details

Entity Name: SOUTH INTERCOASTAL CLEANING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH INTERCOASTAL CLEANING CORP. 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: 18 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2021 (3 years ago)
Document Number: P14000052959
FEI/EIN Number 47-1174210

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

Address: 6064 PLUNKETT STREET, HOLLYWOOD, FL, 33023, US
Mail Address: 6064 PLUNKETT STREET, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ MIGUEL President 6064 PLUNKETT STREET, HOLLYWOOD, FL, 33023
SANCHEZ MIGUEL Agent 6064 PLUNKETT STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-08 - -
REGISTERED AGENT NAME CHANGED 2021-10-08 SANCHEZ, MIGUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 6064 PLUNKETT STREET, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2016-05-01 6064 PLUNKETT STREET, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 6064 PLUNKETT STREET, HOLLYWOOD, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000558338 TERMINATED 1000000792156 BROWARD 2018-08-01 2028-08-08 $ 780.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000481962 TERMINATED 1000000753976 BROWARD 2017-08-14 2027-08-16 $ 1,299.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000415608 TERMINATED 1000000716297 BROWARD 2016-06-29 2026-07-06 $ 574.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6768578601 2021-03-23 0455 PPP 6064 Plunkett St, Hollywood, FL, 33023-1831
Loan Status Date 2022-10-08
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3142
Loan Approval Amount (current) 3142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33023-1831
Project Congressional District FL-24
Number of Employees 4
NAICS code 561720
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State