Search icon

PENTHOUSE CLEANERS, INC

Company Details

Entity Name: PENTHOUSE CLEANERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 May 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Sep 2008 (16 years ago)
Document Number: P04000082585
FEI/EIN Number 201162537
Address: 1742 E HWY 50, CLERMONT, FL, 34711
Mail Address: 1742 E HWY 50, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
YOON SUK Agent 3723 FALLSCREST CIR, CLERMONT, FL, 34711

President

Name Role Address
YOON SCOTT President 3723 FALLSCREST CIR, CLERMONT, FL, 347115089

Treasurer

Name Role Address
YOON SCOTT Treasurer 3723 FALLSCREST CIR, CLERMONT, FL, 347115089

Director

Name Role Address
YOON SCOTT Director 3723 FALLSCREST CIR, CLERMONT, FL, 347115089
YOON JACQUELINE O Director 3723 FALLSCREST CIR, CLERMONT, FL, 34711

Senior Vice President

Name Role Address
YOON JACQUELINE O Senior Vice President 3723 FALLSCREST CIR, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-03-04 3723 FALLSCREST CIR, CLERMONT, FL 34711 No data
CANCEL ADM DISS/REV 2008-09-08 No data No data
CHANGE OF MAILING ADDRESS 2008-09-08 1742 E HWY 50, CLERMONT, FL 34711 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-08-29
ANNUAL REPORT 2015-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339591489 0420600 2014-02-20 16249 CORTEZ BLVD., BROOKSVILLE, FL, 34601
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-02-20
Case Closed 2014-07-28

Related Activity

Type Complaint
Activity Nr 861696
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100138 A
Issuance Date 2014-03-20
Abatement Due Date 2014-04-15
Current Penalty 600.0
Initial Penalty 1200.0
Final Order 2014-04-11
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.138(a): The employer did not select and require employee(s) to use appropriate hand protection when employees' hands were exposed to hazards such as those from skin absorption of harmful substances; severe cuts or lacerations; severe abrasion; punctures; chemical burns; thermal burns; and harmful temperature extremes. a. At the site - the employer did not provide gloves for employees exposed to skin contact hazards when working with oil based stain removers. Violation observed on or about 02/20/14.
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2014-03-20
Abatement Due Date 2014-04-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-04-11
Nr Instances 2
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a. Near circuit breaker panel - the location of the fire extinguisher was not identified. Violation observed on or about 02/20/14. b. Delivery door - the location of the fire extinguisher was not identified. Violation observed on or about 02/20/14.
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2014-03-20
Abatement Due Date 2014-04-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-04-11
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a. At the site - the employer did not develop a workplace written hazard communication program where chemicals such as, but not limited to, DF 2000, Pyratex LV and Soft Spot stain removers were used. Violation observed on or about 02/20/14.
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 2014-03-20
Abatement Due Date 2014-04-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-04-11
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged, or marked with the identity and appropriate hazard warnings regarding the chemicals contained therein a. At the site- the employer did not ensure all containers were labeled such as, but not limited to, Pyratex LV and Soft Spot stain removers. Violations observed on or about 02/20/14.
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2014-03-20
Abatement Due Date 2014-04-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-04-11
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain copies of the required material safety data sheets for each hazardous chemical in the workplace: a. At the site - material safety data sheets were not maintained at the site. Employees work with chemicals such as, but not limited to, DF -2000, Pyratex LV and Soft Spot stain removers. Violation observed on or about 02/20/14.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4341187706 2020-05-01 0491 PPP 1742 E .HWY 50, CLERMONT, FL, 34711
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28720
Loan Approval Amount (current) 28720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 5
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28989.89
Forgiveness Paid Date 2021-04-15
4619498500 2021-02-26 0491 PPS 1742 E Highway 50, Clermont, FL, 34711-2778
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28720
Loan Approval Amount (current) 28720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-2778
Project Congressional District FL-11
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28923.79
Forgiveness Paid Date 2021-11-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State