Search icon

CLEAN STEP LINENS USA, INC. - Florida Company Profile

Company Details

Entity Name: CLEAN STEP LINENS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEAN STEP LINENS USA, 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: 05 Jan 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Oct 2004 (21 years ago)
Document Number: P97000006352
FEI/EIN Number 650724061

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

Address: 1302 ROME AVE, Unit D, SARASOTA, FL, 34243, US
Mail Address: 1302 ROME AVE, Unit D, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON DANIEL C President 1302 ROME AVE, UNIT D, SARASOTA, FL, 34243
ANDERSON DANIEL C Agent 1302 ROME AVE, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 1302 ROME AVE, Unit D, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2021-02-05 1302 ROME AVE, Unit D, SARASOTA, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 1302 ROME AVE, Unit D, SARASOTA, FL 34243 -
NAME CHANGE AMENDMENT 2004-10-07 CLEAN STEP LINENS USA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3117258308 2021-01-21 0455 PPS 1302 Rome Ave, Sarasota, FL, 34243-5028
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140507.5
Loan Approval Amount (current) 140507.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, MANATEE, FL, 34243-5028
Project Congressional District FL-16
Number of Employees 16
NAICS code 812331
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141327.13
Forgiveness Paid Date 2021-08-30
6922217100 2020-04-14 0455 PPP 1302 ROME AVE, SARASOTA, FL, 34243
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140507.5
Loan Approval Amount (current) 140507.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, MANATEE, FL, 34243-0001
Project Congressional District FL-16
Number of Employees 18
NAICS code 812331
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142431.67
Forgiveness Paid Date 2021-09-07

Date of last update: 01 May 2025

Sources: Florida Department of State