Search icon

QUEEN OF CLEAN INC. - Florida Company Profile

Company Details

Entity Name: QUEEN OF CLEAN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUEEN OF CLEAN 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: 27 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2025 (3 months ago)
Document Number: P17000063529
FEI/EIN Number 822536535

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

Address: 3900 Hickory Drive, Micco, FL, 32976, US
Mail Address: 3900 Hickory Drive, Mico, FL, 32976, US
ZIP code: 32976
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baker Maria President 3900 Hickory Drive, Micco, FL, 32976
Baker Scott Director 3900 Hickory Drive, Micco, FL, 32976
BAKER SCOTT Agent 3900 Hickory Drive, Micco, FL, 32976

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 BAKER, MARIA -
REINSTATEMENT 2025-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-04-30 3900 Hickory Drive, Micco, FL 32976 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-22 3900 Hickory Drive, Micco, FL 32976 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-22 3900 Hickory Drive, Micco, FL 32976 -

Documents

Name Date
REINSTATEMENT 2025-01-15
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6650678503 2021-03-04 0455 PPS 3900 Hickory Dr, Micco, FL, 32976-2957
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15250
Loan Approval Amount (current) 15250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Micco, BREVARD, FL, 32976-2957
Project Congressional District FL-08
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15353.62
Forgiveness Paid Date 2021-11-09
1457998206 2020-07-30 0455 PPP 3900 Hickory Drive, Micco, FL, 32976
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16800
Loan Approval Amount (current) 16800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Micco, BREVARD, FL, 32976-2401
Project Congressional District FL-08
Number of Employees 3
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16959.13
Forgiveness Paid Date 2021-07-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State