Search icon

CENTRAL PARK CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL PARK CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL PARK CLEANERS, 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: 30 Dec 1993 (31 years ago)
Date of dissolution: 28 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: P94000000036
FEI/EIN Number 593222593

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

Address: 7512-30 DR. PHILLIPS BLVD., UNIT 30, ORLANDO, FL, 32819
Mail Address: 3301 BUTLER BAY DRIVE NORTH, WINDERMERE, FL, 34786
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSHI RAMILA President 3301 BUTLER BAY DR., NORTH, WINDERMERE, FL, 34786
JOSHI RAMILA Director 3301 BUTLER BAY DR., NORTH, WINDERMERE, FL, 34786
JOSHI PRAKASH Vice President 3301 BUTLER BAY DR., NORTH, WINDERMERE, FL, 34786
JOSHI RAMILA Agent 3301 BUTLER BAY DRIVE NORTH, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000031572 POLO CLEANER EXPIRED 2011-03-29 2016-12-31 - 3301 BUTLER BAY DR NTH, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 3301 BUTLER BAY DRIVE NORTH, WINDERMERE, FL 34786 -
AMENDMENT 2005-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-23 7512-30 DR. PHILLIPS BLVD., UNIT 30, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2000-07-28 7512-30 DR. PHILLIPS BLVD., UNIT 30, ORLANDO, FL 32819 -
REINSTATEMENT 1994-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101161495 0420600 1987-04-03 5901 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-04-03
Case Closed 1987-07-06

Related Activity

Type Complaint
Activity Nr 71229199
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-04-13
Abatement Due Date 1987-05-18
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1987-04-13
Abatement Due Date 1987-05-18
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1987-04-13
Abatement Due Date 1987-05-18
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01002C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1987-04-13
Abatement Due Date 1987-05-18
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3153678302 2021-01-21 0491 PPS 7512 Dr Phillips Blvd Ste 30, Orlando, FL, 32819-5141
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40087
Loan Approval Amount (current) 40087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-5141
Project Congressional District FL-11
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40314.34
Forgiveness Paid Date 2021-08-18
5335897705 2020-05-01 0491 PPP 7512 DR PHILLIPS BLVD STE 30, ORLANDO, FL, 32819-5141
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32512
Loan Approval Amount (current) 32512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32819-5141
Project Congressional District FL-11
Number of Employees 7
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32746.26
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State