Search icon

JASMINE MAYTAG LAUNDRY, INC. - Florida Company Profile

Company Details

Entity Name: JASMINE MAYTAG LAUNDRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JASMINE MAYTAG LAUNDRY, 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: 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: 21 Nov 1988 (36 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: K47407
FEI/EIN Number 592920826

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

Address: 913 S 14 ST, FERNANDINA BEACH, FL, 32034
Mail Address: PO BOX 1538, YULEE, FL, 32041
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON EARL F Officer 683 PEEPLES ROAD, YULEE, FL, 32097
WILSON MARY Director 683 PEEPLES RD, YULEE, FL, 32097
WILSON EARL F Agent 683 PEEPLES ROAD, YULEE, FL, 32097

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-05-06 913 S 14 ST, FERNANDINA BEACH, FL 32034 -
REINSTATEMENT 2002-05-06 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-06 683 PEEPLES ROAD, YULEE, FL 32097 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-09-11 - -
REGISTERED AGENT NAME CHANGED 2000-09-11 WILSON, EARL FIII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
REINSTATEMENT 2002-05-06
REINSTATEMENT 2000-09-11
REINSTATEMENT 1998-03-04
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-02-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State