Search icon

RELIABLE PRESSURE CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: RELIABLE PRESSURE CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RELIABLE PRESSURE 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: 21 Jun 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Feb 2017 (8 years ago)
Document Number: P99000056945
FEI/EIN Number 650995761

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

Address: 452 peppertree rd, Venice, FL, 34293, US
Mail Address: Post Office Box 1334, Venice, FL, 34284, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McLaughlin Christopher E Director 452 peppertree rd, Venice, FL, 34293
McLaughlin Christopher E President 452 peppertree rd, Venice, FL, 34293
McLAUGHLIN CHRISTINA Vice President 452 peppertree rd, Venice, FL, 34293
McLAUGHLIN CHRISTOPHER E Agent 452 peppertree rd, Venice, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-24 452 peppertree rd, Venice, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-24 452 peppertree rd, Venice, FL 34293 -
REGISTERED AGENT NAME CHANGED 2017-03-10 McLAUGHLIN, CHRISTOPHER ERIC -
CHANGE OF MAILING ADDRESS 2017-03-10 452 peppertree rd, Venice, FL 34293 -
AMENDMENT 2017-02-02 - -
AMENDMENT 2017-01-17 - -
AMENDMENT 2016-02-03 - -
AMENDMENT 2015-11-16 - -
AMENDMENT 2015-06-22 - -
AMENDMENT 2015-04-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000356499 TERMINATED 1000000866913 SARASOTA 2020-11-02 2030-11-04 $ 958.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J19000246478 ACTIVE 1000000820919 SARASOTA 2019-03-27 2029-04-03 $ 322.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-02-20
AMENDED ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2017-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2941397704 2020-05-01 0455 PPP 452 PEPPERTREE RD, VENICE, FL, 34293
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34293-0300
Project Congressional District FL-17
Number of Employees 2
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State