Search icon

FINISHING TOUCH-UP, INC. - Florida Company Profile

Company Details

Entity Name: FINISHING TOUCH-UP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINISHING TOUCH-UP, 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: 17 Feb 1997 (28 years ago)
Document Number: P97000015549
FEI/EIN Number 650743207

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

Address: 5925 RAVENSWOOD ROAD, D2, DANIA, FL, 33312
Mail Address: 3810 N. 67 AVENUE, HOLLYWOOD, FL, 33024
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ JOSE A Manager 3810 N 67 AVE, HOLLYWOOD, FL, 33024
ORTIZ AMY B Vice President 3810 N 67 AVE, HOLLYWOOD, FL, 33024
Ortiz Brandon J Secretary 3810 N. 67 AVENUE, HOLLYWOOD, FL, 33024
ORTIZ JOSE A Agent 3810 N. 67 AVENUE, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 5925 RAVENSWOOD ROAD, D2, DANIA, FL 33312 -
REGISTERED AGENT NAME CHANGED 2006-04-11 ORTIZ, JOSE A -
CHANGE OF MAILING ADDRESS 2005-05-28 5925 RAVENSWOOD ROAD, D2, DANIA, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-28 3810 N. 67 AVENUE, HOLLYWOOD, FL 33024 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000026370 TERMINATED 1000000040460 43465 1051 2007-01-22 2027-01-31 $ 3,056.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4827047405 2020-05-11 0455 PPP 5925 RAVENSWOOD RD, STE 2, FORT LAUDERDALE, FL, 33312-6630
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4479.17
Loan Approval Amount (current) 4479.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-6630
Project Congressional District FL-25
Number of Employees 2
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4542.12
Forgiveness Paid Date 2021-10-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State