Search icon

1 TOUCH AV SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: 1 TOUCH AV SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1 TOUCH AV SOLUTIONS, 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: 02 Apr 2015 (10 years ago)
Document Number: P15000030649
FEI/EIN Number 47-3608776

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

Address: 6813 Norton Ave, West Palm Beach, FL, 33405, US
Mail Address: 6813 Norton Ave, West Palm Beach, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOYOS J. SEBASTIAN Chief Executive Officer 6813 Norton Ave, West Palm Beach, FL, 33405
SMART THINGS EC, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 1027 N. Florida Mango Rd., Suite 1, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2025-01-31 1027 N. Florida Mango Rd., Suite 1, West Palm Beach, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-18 6813 Norton Ave, Suite 2, West Palm Beach, FL 33405 -
CHANGE OF MAILING ADDRESS 2019-06-18 6813 Norton Ave, Suite 2, West Palm Beach, FL 33405 -
REGISTERED AGENT NAME CHANGED 2019-06-18 Smart Things EC, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2019-06-18 6813 Norton Ave, Suite 3, West Palm Beach, FL 33405 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000264012 ACTIVE 1000000923840 PALM BEACH 2022-05-26 2042-06-01 $ 31,123.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000196489 TERMINATED 1000000881379 PALM BEACH 2021-03-25 2041-04-28 $ 29,072.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J20000033874 TERMINATED 1000000854174 PALM BEACH 2020-01-03 2040-01-15 $ 4,934.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000818482 TERMINATED 1000000849230 PALM BEACH 2019-11-20 2039-12-18 $ 4,383.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000650315 TERMINATED 1000000840355 PALM BEACH 2019-09-11 2039-10-02 $ 3,794.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000445593 TERMINATED 1000000787259 PALM BEACH 2018-06-20 2038-06-27 $ 314.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000191056 TERMINATED 1000000781312 PALM BEACH 2018-05-02 2038-05-16 $ 2,231.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000531295 TERMINATED 1000000755763 PALM BEACH 2017-08-30 2037-09-21 $ 11,411.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-30
Domestic Profit 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1681997803 2020-05-21 0455 PPP 6813 NORTON AVE, SUITE 2, WEST PALM BEACH, FL, 33405-4606
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55340
Loan Approval Amount (current) 55340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124448
Servicing Lender Name Flagler Bank
Servicing Lender Address 1801 Forest Hill Blvd, WEST PALM BEACH, FL, 33406-6021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33405-4606
Project Congressional District FL-22
Number of Employees 5
NAICS code 334310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 124448
Originating Lender Name Flagler Bank
Originating Lender Address WEST PALM BEACH, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 55697.81
Forgiveness Paid Date 2021-01-20
8328928409 2021-02-13 0455 PPS 6813 Norton Ave Ste 2, West Palm Beach, FL, 33405-4606
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30676
Loan Approval Amount (current) 30676
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124448
Servicing Lender Name Flagler Bank
Servicing Lender Address 1801 Forest Hill Blvd, WEST PALM BEACH, FL, 33406-6021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33405-4606
Project Congressional District FL-22
Number of Employees 5
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 124448
Originating Lender Name Flagler Bank
Originating Lender Address WEST PALM BEACH, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30881.07
Forgiveness Paid Date 2021-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State