Entity Name: | GO AND CLEAN SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GO AND CLEAN SERVICES 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: |
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: | 20 Jul 2017 (8 years ago) |
Date of dissolution: | 24 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jan 2022 (3 years ago) |
Document Number: | P17000061905 |
FEI/EIN Number |
82-2236746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5817 grand sonata ave, lutz, FL, 33558, US |
Mail Address: | 5817 grand sonata ave, lutz, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gonzalez Zulma | President | 5817 grand sonata ave, lutz, FL, 33558 |
Ramos Cheyli | Vice President | 5817 grand sonata ave, lutz, FL, 33558 |
Gonzalez Zulma | Agent | 5817 grand sonata ave, lutz, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 5817 grand sonata ave, lutz, FL 33558 | - |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 5817 grand sonata ave, lutz, FL 33558 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 5817 grand sonata ave, lutz, FL 33558 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-17 | Gonzalez, Zulma | - |
REINSTATEMENT | 2019-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-24 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-22 |
REINSTATEMENT | 2019-09-17 |
Domestic Profit | 2017-07-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9349687406 | 2020-05-20 | 0455 | PPP | Citrus Village Drive, Tampa, FL, 33626-1900 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State