Search icon

G. & L. CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: G. & L. CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. & L. CLEANING, 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: 28 Oct 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2010 (15 years ago)
Document Number: P94000079573
FEI/EIN Number 650512518

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

Address: 205 65TH AVE W, BRADENTON, FL, 34207
Mail Address: POST OFFICE BOX 20634, BRADENTON, FL, 34204, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORE EDNA GAYLE Director 205 65TH AVE. WEST, BRADENTON, FL, 34207
GORE EDNA GAYLE President 205 65TH AVE. WEST, BRADENTON, FL, 34207
GORE EDNA GAYLE Secretary 205 65TH AVE. WEST, BRADENTON, FL, 34207
GORE EDNA GAYLE Treasurer 205 65TH AVE. WEST, BRADENTON, FL, 34207
GORE GARRY W Vice President 5603 Sunnyvale Rd, North Port, FL, 34288
GORE EDNA GAYLE Agent 205, 65TH AVENUE WEST, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-21 GORE, EDNA GAYLE -
REGISTERED AGENT ADDRESS CHANGED 2011-02-25 205, 65TH AVENUE WEST, BRADENTON, FL 34207 -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-03-13 205 65TH AVE W, BRADENTON, FL 34207 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 205 65TH AVE W, BRADENTON, FL 34207 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4970317406 2020-05-11 0455 PPP 205 65TH AVE W, BRADENTON, FL, 34207-5824
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9201.48
Loan Approval Amount (current) 9201.48
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34207-5824
Project Congressional District FL-16
Number of Employees 4
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9240.55
Forgiveness Paid Date 2020-10-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State