Search icon

CENTRAL FLORIDA MOBILE WASH INC.

Company Details

Entity Name: CENTRAL FLORIDA MOBILE WASH INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Dec 2014 (10 years ago)
Document Number: P14000098319
FEI/EIN Number APPLIED FOR
Address: 5550 FORCE FOUR PARKWAY, Edgewood, FL 32839
Mail Address: 5550 FORCE FOUR PARKWAY, Edgewood, FL 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
POSITANO, PETER Agent 5550 FORCE FOUR PARKWAY, Edgewood, FL 32839

President

Name Role Address
Positano, Peter President 5550 FORCE FOUR PARKWAY, Edgewood, FL 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 5550 FORCE FOUR PARKWAY, Edgewood, FL 32839 No data
CHANGE OF MAILING ADDRESS 2022-04-28 5550 FORCE FOUR PARKWAY, Edgewood, FL 32839 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 5550 FORCE FOUR PARKWAY, Edgewood, FL 32839 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-07-27
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
ANNUAL REPORT 2015-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341200533 0420600 2016-01-22 2148 ORINOCO DRIVE SUITE 356, ORLANDO, FL, 32837
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2016-01-22
Case Closed 2016-03-29

Related Activity

Type Inspection
Activity Nr 1096495
Health Yes
340964956 0420600 2015-10-06 2148 ORINOCO DRIVE SUITE 356, ORLANDO, FL, 32837
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-10-06
Case Closed 2022-10-17

Related Activity

Type Complaint
Activity Nr 1024922
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2015-11-25
Abatement Due Date 2015-12-08
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2015-12-28
Nr Instances 1
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses 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) In the warehouse area and during field work, the employer provided eye glasses for protection against corrosive liquids instead of goggles. The violation was discovered on or about October 6, 2015.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2015-11-25
Abatement Due Date 2015-12-22
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2015-12-28
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a) In the warehouse area near the bay doors, employees were exposed to chemical burns and eye injuries when employees used corrosive chemicals NuBrite Aluminum Brightener Pro Plus, but were not provided with a suitable facility for quick drenching or flushing of the eyes and body. This violation was discovered on or about October 6, 2015.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 A02 X
Issuance Date 2015-11-25
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2015-12-28
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(a)(2)(x): Flexible cords and cables were not protected from accidental damage, as might be caused, for example, by sharp corners, projections, and doorways or other pinch points: a) In the warehouse near the bay doors, employees are exposed to electrical hazards when a flexible cord was damaged and missing a ground prong, that was powering equipment the previous day, was laying on the floor and plugged in. This violation was observed on or about October 6, 2015.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3240577102 2020-04-11 0491 PPP 5550 FORCE FOUR PKWY, ORLANDO, FL, 32839-2968
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322400
Loan Approval Amount (current) 322400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32839-2968
Project Congressional District FL-09
Number of Employees 34
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 325827.16
Forgiveness Paid Date 2021-05-17
4090118403 2021-02-06 0491 PPS 5550 Force Four Pkwy, Orlando, FL, 32839-2968
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 350000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32839-2968
Project Congressional District FL-09
Number of Employees 21
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 352886.3
Forgiveness Paid Date 2021-12-07

Date of last update: 20 Feb 2025

Sources: Florida Department of State