Search icon

DEPENDABLE QUALITY CLEANING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DEPENDABLE QUALITY CLEANING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEPENDABLE QUALITY CLEANING SERVICES, 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: 14 Apr 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (8 years ago)
Document Number: P97000033655
FEI/EIN Number 650759124

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

Address: 16090 Via Solera Cir, FORT MYERS, FL, 33908, US
Mail Address: 16090 Via Solera Cir, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALACIOS JOSEPH M Director 16090 Via Solera Cir, FORT MYERS, FL, 33908
PALACIOS JOE Agent 16090 Via Solera Cir, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 16090 Via Solera Cir, 106, FORT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2017-09-26 PALACIOS, JOE -
CHANGE OF MAILING ADDRESS 2017-09-26 16090 Via Solera Cir, 106, FORT MYERS, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-26 16090 Via Solera Cir, 106, FORT MYERS, FL 33908 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000251246 TERMINATED 1000000143474 LEE 2009-10-12 2030-02-16 $ 1,872.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-09-05
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1372898005 2020-06-22 0455 PPP 16090 via solera circle 106, FORT MYERS, FL, 33908-3779
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FORT MYERS, LEE, FL, 33908-3779
Project Congressional District FL-19
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10152.5
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State