Search icon

123 WASH INC. - Florida Company Profile

Company Details

Entity Name: 123 WASH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

123 WASH 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: 09 Sep 2008 (17 years ago)
Document Number: P08000082693
FEI/EIN Number APPLIED FOR

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

Address: 3810 Ne 25 Ave, Lighthouse Point, FL, 33064, US
Mail Address: 3810 Ne 25 Ave, Lighthouse Point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Vincent President 3810 Ne 25 Ave, Lighthouse Point, FL, 33064
Garcia Vincent Agent 3810 Ne 25 Ave, Lighthouse Point, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000116026 SUPERIOR WASH EXPIRED 2012-12-04 2017-12-31 - 5250 NE 15TH AVE., FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 3810 Ne 25 Ave, Lighthouse Point, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 3810 Ne 25 Ave, Lighthouse Point, FL 33064 -
CHANGE OF MAILING ADDRESS 2025-01-02 3810 Ne 25 Ave, Lighthouse Point, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1020 E Prospect Rd, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2023-05-01 1020 E Prospect Rd, Oakland Park, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1020 E Prospect Rd, Oakland Park, FL 33334 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Garcia, Vincent -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000760370 TERMINATED 1000000635200 BROWARD 2014-06-12 2024-06-20 $ 324.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001008078 TERMINATED 1000000401558 BROWARD 2013-05-22 2023-05-29 $ 1,194.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000004805 TERMINATED 1000000286316 BROWARD 2012-12-27 2023-01-02 $ 579.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339558553 0420600 2014-01-21 2149 ORINOCO DRIVE SUITE 8, ORLANDO, FL, 32837
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2014-01-21
Case Closed 2014-01-27

Related Activity

Type Inspection
Activity Nr 921591
Safety Yes
339215915 0420600 2013-07-18 2149 ORINOCO DRIVE SUITE 8, ORLANDO, FL, 32837
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-07-18
Case Closed 2014-01-27

Related Activity

Type Complaint
Activity Nr 828896
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2013-08-13
Abatement Due Date 2013-08-18
Current Penalty 1785.0
Initial Penalty 1785.0
Final Order 2013-09-11
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee used appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: (a) at the workplace - employees were not required to wear eye protection in the field when working with soap and aluminum brightener containing hydrofluoric acid, observed on or about 7/18/13.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2013-08-13
Abatement Due Date 2013-08-31
Current Penalty 1785.0
Initial Penalty 1785.0
Final Order 2013-09-11
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 1
FTA Inspection NR 955855
FTA Issuance Date 2014-02-03
FTA Current Penalty 5000.0
FTA Final Order Date 2014-03-05
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 described how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (a) at the workplace - the chemical safety section of the Safety Procedure and Training Manual was inadequate in that it did not specify how the criteria for paragraphs (f) labels and other forms of warning and (g) safety data sheets would be met where aluminum brightener containing hydrofluoric acid and soap were used; observed on or about 7/18/13.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2013-08-13
Abatement Due Date 2013-08-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-09-11
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 1
FTA Inspection NR 955855
FTA Issuance Date 2014-02-03
FTA Current Penalty 0.0
FTA Final Order Date 2014-03-05
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s): (a) at the workplace - the safety data sheets for the aluminum brightener containing hydrofluoric acid and the soap were not available, observed on or about 7/18/13.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9338418407 2021-02-16 0455 PPS 1020 NE 44th St, Oakland Park, FL, 33334-3822
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397500
Loan Approval Amount (current) 397500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-3822
Project Congressional District FL-23
Number of Employees 40
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 400625.55
Forgiveness Paid Date 2021-12-07
2519537202 2020-04-16 0455 PPP 1020 Northeast 44th Street, Oakland Park, FL, 33334
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 396000
Loan Approval Amount (current) 396000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 40
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 400003.4
Forgiveness Paid Date 2021-05-06

Date of last update: 01 May 2025

Sources: Florida Department of State