Search icon

BEST CAR WASH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BEST CAR WASH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F12000004206
FEI/EIN Number 455494017

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

Address: 5002 N ROYAL ATLANTA DR, TUCKER, GA, 30084, US
Mail Address: 5002 N ROYAL ATLANTA DR, TUCKER, GA, 30084, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
SHEWARD WILLIAM Chairman 5002 N ROYAL ATLANTA DR, TUCKER, GA, 30084
SHEWARD WILLIAM President 5002 N ROYAL ATLANTA DR, TUCKER, GA, 30084
SHEWARD WILLIAM Secretary 5002 N ROYAL ATLANTA DR, TUCKER, GA, 30084
SHEWARD WILLIAM Treasurer 5002 N ROYAL ATLANTA DR, TUCKER, GA, 30084
Darce Carla Agent 5008 PALOMA DR, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-29 Darce, Carla -
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 5002 N ROYAL ATLANTA DR, S, TUCKER, GA 30084 -
CHANGE OF MAILING ADDRESS 2018-01-29 5002 N ROYAL ATLANTA DR, S, TUCKER, GA 30084 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000587703 ACTIVE 1000000658249 COLUMBIA 2015-02-09 2036-09-09 $ 206.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000182138 TERMINATED 1000000579562 LEON 2014-01-29 2034-02-07 $ 4,672.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State