Search icon

TOUCH OF CLEANING & GENERAL SERVICES, LLC

Company Details

Entity Name: TOUCH OF CLEANING & GENERAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Aug 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2012 (12 years ago)
Document Number: L08000082447
FEI/EIN Number 263265926
Address: 2097 W Atlantic Ave, Apt 3101, Delray Beach, FL, 33445, US
Mail Address: 2097 W Atlantic Ave, Apt 3101, Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Goularte Carlos A Agent 2097 W Atlantic Ave, Delray Beach, FL, 33445

President

Name Role Address
Goularte Carlos A President 2097 W Atlantic Ave, Delray Beach, FL, 33445

Auth

Name Role Address
Goularte Jhenifer Auth 2097 W Atlantic Ave, Delray Beach, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000036457 TOUCH OF PAINTING SERVICES ACTIVE 2017-04-05 2027-12-31 No data 806 E WINDWARD WAY APT 621, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 2097 W Atlantic Ave, Apt 3101, Delray Beach, FL 33445 No data
CHANGE OF MAILING ADDRESS 2024-03-28 2097 W Atlantic Ave, Apt 3101, Delray Beach, FL 33445 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 2097 W Atlantic Ave, Apt 3101, Delray Beach, FL 33445 No data
REGISTERED AGENT NAME CHANGED 2023-03-01 Goularte, Carlos A No data
REINSTATEMENT 2012-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-06-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000030148 ACTIVE CACE21012052 BROWARD COUNTY 2021-12-10 2028-01-24 $38825.04 LAWRENCE J SMITH AND SHEILA LAWRENCE, 3511 N 52ND AVE, HOLLYWOOD, FL 33021

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
AMENDED ANNUAL REPORT 2015-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343958534 0418800 2019-04-25 891 RENMAR DRIVE, PLANTATION, FL, 33317
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-04-25
Emphasis L: FALL
Case Closed 2023-04-13

Related Activity

Type Referral
Activity Nr 1449107
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 B01 I
Issuance Date 2019-04-26
Abatement Due Date 2019-05-22
Current Penalty 2842.0
Initial Penalty 2842.0
Final Order 2019-05-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(1)(i): The employer did not ensure that each employee on a walking-working surface with an unprotected side or edge that is 4 feet (1.2 m) or more above a lower level is protected from falling by one or more of the following: Personal fall arrest system, safety net or guardrail system; On or about 04/25/2019, Location: Roof of single story house, 1) An employee was exposed to fall hazards of approximately 8.5ft while engaged in pressure cleaning activities on the roof (4:12 pitch) not being provided with any fall protection method.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4766738304 2021-01-23 0455 PPS 1810 Hypoluxo Rd, Lake Worth, FL, 33462-4080
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31037
Loan Approval Amount (current) 31037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33462-4080
Project Congressional District FL-22
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31408.59
Forgiveness Paid Date 2022-04-12
5381957907 2020-06-15 0455 PPP 1810 Hypoluxo Road D11, Lake Worth, FL, 33462-4036
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38230
Loan Approval Amount (current) 38230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Lake Worth, PALM BEACH, FL, 33462-4036
Project Congressional District FL-22
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38635.34
Forgiveness Paid Date 2021-07-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State