Search icon

CLEANING AND CARING, INC - Florida Company Profile

Company Details

Entity Name: CLEANING AND CARING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEANING AND CARING, 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: 01 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000020042
FEI/EIN Number 83-2519749

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

Mail Address: 2500 Hollywood Blvd, Hollywood, FL, 33020, US
Address: 7900 oaks lane, miami lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAZELAIS INGRID Manager 11820 MIRAMAR PKWY, MIRAMAR, FL, 33025
BAZELAIS INGRID Agent 11820 MIRAMAR PKWY, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 7900 oaks lane, miami lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2022-02-08 7900 oaks lane, miami lakes, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 11820 MIRAMAR PKWY, 203, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2018-12-10 BAZELAIS, INGRID -
REINSTATEMENT 2018-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-26
AMENDED ANNUAL REPORT 2018-12-10
REINSTATEMENT 2018-03-15
Domestic Profit 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1942778508 2021-02-19 0455 PPP 7900 Oak Ln Ste 400, Hialeah, FL, 33016-5888
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80122
Loan Approval Amount (current) 80122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-5888
Project Congressional District FL-26
Number of Employees 5
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 81140.54
Forgiveness Paid Date 2022-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State