Search icon

TOP CAT CLEANING SERVICE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOP CAT CLEANING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP CAT CLEANING SERVICE, 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 Feb 2002 (23 years ago)
Document Number: P02000017435
FEI/EIN Number 650026506

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

Address: 3510 NW 10TH TERRACE, OAKLAND PARK, FL, 33309
Mail Address: P.O. BOX 030514, 030514, FL, 33303
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHN ALAN B Agent GREENSPOON MARDER LLP, FORT LAUDERDALE, FL, 33301
CARVALHO ANSELMO President 3510 NW 10TH TERRACE, OAKLAND PARK, FL, 33309
LIMA LEONEL Vice President 3510 NW 10TH TERRACE, OAKLAND PARK, FL, 33309
MARCOPULOS ROBERT Director 3510 NW 10TH TERRACE, OAKLAND PARK, FL, 33309
MARRUGO DIOGENES Director 3510 NW 10TH TERRACE, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-15 COHN, ALAN B -
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 GREENSPOON MARDER LLP, 200 E BROWARD BLVD., SUITE 1800, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-08 3510 NW 10TH TERRACE, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2004-01-08 3510 NW 10TH TERRACE, OAKLAND PARK, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000369936 TERMINATED 1000000746017 BROWARD 2017-06-22 2037-06-28 $ 12,771.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J08000105669 TERMINATED 1000000075506 45192 1841 2008-03-18 2028-03-26 $ 36,988.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-05
AMENDED ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
213052.5
Current Approval Amount:
213052.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
215709.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State