Search icon

CLEO PROPERTY SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: CLEO PROPERTY SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEO PROPERTY SERVICE 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: 07 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2020 (5 years ago)
Document Number: P16000049722
FEI/EIN Number 81-2843044

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

Address: 4687 NE 18th Ave, Oakland Park, FL, 33334, US
Mail Address: 96 Northeast 50th Street, Miami, FL, 33137, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peteanu Cristina C President 4687 NE 18th Ave, Oakland Park, FL, 33335
Colon Jack R Chief Executive Officer 4687 NE 18th Ave, Oakland Park, FL, 33334
Colon Jack R Agent 96 NE 50th Street, Miami, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-16 96 NE 50th st, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 4687 NE 18th Ave, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2022-04-07 4687 NE 18th Ave, Oakland Park, FL 33334 -
REGISTERED AGENT NAME CHANGED 2022-04-07 Colon, Jack Ricardo -
REINSTATEMENT 2020-02-19 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 96 NE 50th Street, Miami, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000351795 TERMINATED 1000000894662 BROWARD 2021-07-09 2041-07-14 $ 2,450.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-30
REINSTATEMENT 2020-02-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
Domestic Profit 2016-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4750558707 2021-04-01 0455 PPP 3517 Polk St Apt 2, Hollywood, FL, 33021-6837
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8958
Loan Approval Amount (current) 8958
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 Hollywood, BROWARD, FL, 33021-6837
Project Congressional District FL-25
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8997.27
Forgiveness Paid Date 2021-09-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State