Search icon

CITY OF PALMS CLEANING, INC.

Company Details

Entity Name: CITY OF PALMS CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Nov 2015 (9 years ago)
Document Number: P15000093914
FEI/EIN Number 47-5654416
Address: 4409 SE 16TH PL,, STE 9, CAPE CORAL, FL, 33904, US
Mail Address: 4409 SE 16TH PL,, STE 9, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CITY OF PALMS CLEANING INC 401(K) PROFIT SHARING PLAN & TRUST 2023 475654416 2024-05-30 CITY OF PALMS CLEANING INC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 561740
Sponsor’s telephone number 8599073062
Plan sponsor’s address 4409 SE 16TH PL UNIT 9, CAPE CORAL, FL, 33991

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
CITY OF PALMS CLEANING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 475654416 2023-03-29 CITY OF PALMS CLEANING INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 561740
Sponsor’s telephone number 8599073062
Plan sponsor’s address 4409 SE 16TH PL UNIT 9, CAPE CORAL, FL, 33991

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing SHAWN R STELMAK
Valid signature Filed with authorized/valid electronic signature
CITY OF PALMS CLEANING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 475654416 2022-04-06 CITY OF PALMS CLEANING INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 561740
Sponsor’s telephone number 8599073062
Plan sponsor’s address 4409 SE 16TH PL UNIT 9, CAPE CORAL, FL, 33991

Signature of

Role Plan administrator
Date 2022-04-06
Name of individual signing SHAWN R STELMAK
Valid signature Filed with authorized/valid electronic signature
CITY OF PALMS CLEANING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 475654416 2021-04-02 CITY OF PALMS CLEANING INC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 561740
Sponsor’s telephone number 8599073062
Plan sponsor’s address 4409 SE 16TH PL UNIT 9, CAPE CORAL, FL, 33991

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing SHAWN R STELMAK
Valid signature Filed with authorized/valid electronic signature
CITY OF PALMS CLEANING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 475654416 2020-04-07 CITY OF PALMS CLEANING INC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 561740
Sponsor’s telephone number 8599073062
Plan sponsor’s address 4409 SE 16TH PL UNIT 9, CAPE CORAL, FL, 33991

Signature of

Role Plan administrator
Date 2020-04-07
Name of individual signing SHAWN STELMAK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
STELMAK SHAWN R Agent 2627 CASIBARI COURT, CAPE CORAL, FL, 33991

President

Name Role Address
STELMAK SHAWN R President 2627 CASIBARI COURT, CAPE CORAL, FL, 33991

Treasurer

Name Role Address
STELMAK SHAWN R Treasurer 2627 CASIBARI COURT, CAPE CORAL, FL, 33991

Director

Name Role Address
STELMAK SHAWN R Director 2627 CASIBARI COURT, CAPE CORAL, FL, 33991
STELMAK SUZANNE Director 2627 CASIBARI COURT, CAPE CORAL, FL, 33991

Secretary

Name Role Address
STELMAK SUZANNE Secretary 2627 CASIBARI COURT, CAPE CORAL, FL, 33991

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000013673 THE CLEANING AUTHORITY ACTIVE 2016-02-05 2026-12-31 No data 4409 SE 16TH PL, STE 9, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 4409 SE 16TH PL,, STE 9, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2019-03-29 4409 SE 16TH PL,, STE 9, CAPE CORAL, FL 33904 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-23
Domestic Profit 2015-11-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State