Search icon

STARKEY CLEANING CORP. - Florida Company Profile

Company Details

Entity Name: STARKEY CLEANING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARKEY CLEANING 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: 25 Apr 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000036731
FEI/EIN Number NOT APPLICABLE

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

Address: 5193 S E 39th Loop, Ocala, FL, 34480, US
Mail Address: 5193 S E 39th Loop, Ocala, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON THERESA P Owner 5193 S E 39th Loop, Ocala, FL, 34480
THOMPSON THERESA P Agent 5193 S E 39th Loop, Ocala, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 5193 S E 39th Loop, Ocala, FL 34480 -
CHANGE OF MAILING ADDRESS 2022-04-26 5193 S E 39th Loop, Ocala, FL 34480 -
REGISTERED AGENT NAME CHANGED 2022-04-26 THOMPSON, THERESA P -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 5193 S E 39th Loop, Ocala, FL 34480 -

Documents

Name Date
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-21
Domestic Profit 2019-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4016017403 2020-05-08 0455 PPP 3909 W Azeele Street, TAMPA, FL, 33609
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5890
Loan Approval Amount (current) 5890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-1000
Project Congressional District FL-14
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5934.86
Forgiveness Paid Date 2021-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State