Search icon

TOUCHSMART CLEANING CORP - Florida Company Profile

Company Details

Entity Name: TOUCHSMART CLEANING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOUCHSMART CLEANING CORP 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: 05 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2021 (4 years ago)
Document Number: P19000048362
FEI/EIN Number 84-2453011

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

Address: 11418 SQUIRE WAY LANE, JACKSONVILLE, FL, 32223, US
Mail Address: 11418 SQUIRE WAY LANE, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ASSIS MARTINS ANA PAULA G President 11418 SQUIRE WAY LANE, JACKSONVILLE, FL, 32223
CAMPOS MARTINS RAPHAEL President 11418 SQUIRE WAY LANE, JACKSONVILLE, FL, 32223
DE ASSIS MARTINS ANA PAULA G Agent 11418 SQUIRE WAY LANE, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 11418 SQUIRE WAY LANE, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2023-04-28 11418 SQUIRE WAY LANE, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 11418 SQUIRE WAY LANE, JACKSONVILLE, FL 32223 -
REINSTATEMENT 2021-10-22 - -
REGISTERED AGENT NAME CHANGED 2021-10-22 DE ASSIS MARTINS, ANA PAULA G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
REINSTATEMENT 2021-10-22
Domestic Profit 2019-06-05

Date of last update: 01 May 2025

Sources: Florida Department of State