Search icon

PRO WASH PLUS, INC. - Florida Company Profile

Company Details

Entity Name: PRO WASH PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO WASH PLUS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jul 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000063062
FEI/EIN Number 47-1474199

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

Address: 6302 7th Avenue, New Port Richey, FL, 34653, US
Mail Address: 6302 7th Avenue, New Port Richey, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIPPOLITO STEVE Director 6302 7th Avenue, New Port Richey, FL, 34653
DIPPOLITO STEVE President 6302 7th Avenue, New Port Richey, FL, 34653
DIPPOLITO STEVE Vice President 6302 7th Avenue, New Port Richey, FL, 34653
DIPPOLITO STEVE Secretary 6302 7th Avenue, New Port Richey, FL, 34653
DIPPOLITO STEVE Treasurer 6302 7th Avenue, New Port Richey, FL, 34653
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-30 6302 7th Avenue, New Port Richey, FL 34653 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 6302 7th Avenue, New Port Richey, FL 34653 -
REINSTATEMENT 2017-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-03 BUSINESS FILINGS INCORPORATED -
REINSTATEMENT 2015-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-06
REINSTATEMENT 2017-04-06
REINSTATEMENT 2015-11-03
Domestic Profit 2014-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1254787805 2020-05-01 0455 PPP 1396 ROLLING RIDGE RD, PALM HARBOR, FL, 34683
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2327
Loan Approval Amount (current) 2327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM HARBOR, PINELLAS, FL, 34683-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State