Search icon

MODERN CLEANERS, INC. - Florida Company Profile

Company Details

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

MODERN 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: 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: 30 Dec 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2015 (10 years ago)
Document Number: P94000001691
FEI/EIN Number 593218277

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

Address: 2500 W. CERVANTES, PENSACOLA, FL, 32505, US
Mail Address: 5778 San Martino St., Milton, FL, 32583, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAH MRUGANK President 5778 SAN MARTINO ST., MILTON, FL, 32583
SHAH CONSTANCE Vice President 5778 SAN MARTINO ST., MILTON, FL, 32583
SHAH MRUGANK Agent 2500 W. CERVANTES, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 2500 W. CERVANTES, PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 2500 W. CERVANTES, PENSACOLA, FL 32505 -
REINSTATEMENT 2015-03-30 - -
CHANGE OF MAILING ADDRESS 2015-03-30 2500 W. CERVANTES, PENSACOLA, FL 32505 -
REGISTERED AGENT NAME CHANGED 2015-03-30 SHAH, MRUGANK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000919657 TERMINATED 1000000427273 ESCAMBIA 2012-11-21 2022-11-28 $ 1,663.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J07000258254 TERMINATED 1000000055220 6183 1535 2007-07-18 2027-08-15 $ 1,035.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13678925 0419700 1973-01-02 609 NORTH MACOMB, Tallahassee, FL, 32301
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-01-02
Case Closed 1984-03-10
13678727 0419700 1972-11-17 609 MACOMB, Tallahassee, FL, 32301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-11-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-11-30
Abatement Due Date 1972-12-22
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-11-30
Abatement Due Date 1972-12-22
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 A
Issuance Date 1972-11-30
Abatement Due Date 1972-12-22
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-11-30
Abatement Due Date 1972-12-22
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1972-11-30
Abatement Due Date 1972-12-04
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040002
Issuance Date 1972-11-30
Abatement Due Date 1972-12-04
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3688897309 2020-04-29 0491 PPP 2502 W CERVANTES ST, PENSACOLA, FL, 32505
Loan Status Date 2022-04-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31832
Loan Approval Amount (current) 31832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32505-1000
Project Congressional District FL-01
Number of Employees 10
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32431.5
Forgiveness Paid Date 2022-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State