Search icon

JOHN WASH, INC. - Florida Company Profile

Company Details

Entity Name: JOHN WASH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN WASH, 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: 09 Nov 2001 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000108435
FEI/EIN Number 593758544

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

Address: 1000 NORTH MILLS AVE., ORLANDO, FL, 32803
Mail Address: 7732 WAUNATTA COURT, WINTER PARK, FL, 32792
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASH JOHN M President 7732 WAUNATTA COURT, WINTER PARK, FL, 32792
WASH JOHN M Treasurer 7732 WAUNATTA COURT, WINTER PARK, FL, 32792
PARSCH STEVE Vice President 7732 WAUNATTA COURT, WINTER PARK, FL, 32792
PARSCH STEVE Secretary 7732 WAUNATTA COURT, WINTER PARK, FL, 32792
TAX BEE SQUARE SERVICE Agent 7130 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-11 1000 NORTH MILLS AVE., ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2002-10-30 TAX BEE SQUARE SERVICE -
REGISTERED AGENT ADDRESS CHANGED 2002-10-30 7130 S ORANGE BLOSSOM TRAIL, SUITE 111, ORLANDO, FL 32809 -
NAME CHANGE AMENDMENT 2002-07-26 JOHN WASH, INC. -
NAME CHANGE AMENDMENT 2002-02-15 GOOD LOOKING, INC. -
CHANGE OF MAILING ADDRESS 2001-12-07 1000 NORTH MILLS AVE., ORLANDO, FL 32803 -

Court Cases

Title Case Number Docket Date Status
JOHN WASH VS ROBERT L. FERDINAND, JR., SAMUEL HINES, LOOKING GOOD MANAGEMENT, INC. AND CRYSTAL SHARON 5D2016-0612 2016-02-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-002478-15-W

Parties

Name JOHN WASH, INC.
Role Appellant
Status Active
Representations Terry C. Young, James S. Toscano, Jennifer R. Dixon
Name ROBERT L. FERDINAND, JR.
Role Appellee
Status Active
Representations MITCHELL E. ALBAUGH, SCOTT D. CLARK, Christopher M. Hamilton
Name LOOKING GOOD MANAGEMENT, INC.
Role Appellee
Status Active
Name CRYSTAL SHARON
Role Appellee
Status Active
Name SAMUEL HINES
Role Appellee
Status Active
Name Hon. Melanie Chase
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ROBERT L. FERDINAND, JR.
Docket Date 2016-03-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROBERT L. FERDINAND, JR.
Docket Date 2017-01-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-27
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ OR CLARIFICATION
Docket Date 2016-12-22
Type Response
Subtype Response
Description RESPONSE ~ CORRECTED OF 12/22 RESPONSE
On Behalf Of ROBERT L. FERDINAND, JR.
Docket Date 2016-12-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR CLARIFICATION
On Behalf Of JOHN WASH
Docket Date 2016-12-02
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED.
Docket Date 2016-12-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2016-11-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOHN WASH
Docket Date 2016-09-09
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ TO 11/15 @ 2:30 P.M.
Docket Date 2016-09-07
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of ROBERT L. FERDINAND, JR.
Docket Date 2016-09-02
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-08-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN WASH
Docket Date 2016-08-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN WASH
Docket Date 2016-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ROBERT L. FERDINAND, JR.
Docket Date 2016-07-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of JOHN WASH
Docket Date 2016-07-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROBERT L. FERDINAND, JR.
Docket Date 2016-07-11
Type Notice
Subtype Notice
Description Notice ~ CERT SERV FOR MOT ATTY FEES
On Behalf Of ROBERT L. FERDINAND, JR.
Docket Date 2016-07-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION APART OF 7/11 NOTICE OF FILING - ACTUAL MOTION FOR ATTY FEES FILED 8/8
On Behalf Of ROBERT L. FERDINAND, JR.
Docket Date 2016-07-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/21
On Behalf Of ROBERT L. FERDINAND, JR.
Docket Date 2016-06-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN WASH
Docket Date 2016-06-08
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 6/14
On Behalf Of JOHN WASH
Docket Date 2016-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (5995 PAGES)
On Behalf Of Clerk Seminole
Docket Date 2016-03-31
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-03-29
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2016-03-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM
On Behalf Of JOHN WASH
Docket Date 2016-03-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE CHRISTOPHER M. HAMILTON 15329
On Behalf Of ROBERT L. FERDINAND, JR.
Docket Date 2016-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/23/16
On Behalf Of JOHN WASH
Docket Date 2016-02-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-24
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-02-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of JOHN WASH
Docket Date 2016-03-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JENNIFER R. DIXON 0879851
On Behalf Of JOHN WASH
JOHN WASH, SAMUEL HINES, ET AL. VS ROBERT L. FERDINAND, JR. 5D2015-1989 2015-06-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-002478-15-L

Parties

Name JOHN WASH, INC.
Role Petitioner
Status Active
Representations James S. Toscano, Jennifer R. Dixon, Terry C. Young
Name CRYSTAL SHARON
Role Petitioner
Status Active
Name SAMUEL HINES
Role Petitioner
Status Active
Name LOOKING GOOD MANAGEMENT, INC.
Role Petitioner
Status Active
Name ROBERT L. FERDINAND, JR.
Role Respondent
Status Active
Representations SCOTT D. CLARK, MITCHELL E. ALBAUGH, Michael C. Sasso
Name Hon. John D. Galluzzo
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-11-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-11-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-11-06
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ PT'S 8/3 REQ FOR RECONSIDERATION IS DENIED; RS'S 7/8 MOT FOR ATTYS FEES IS DENIED
Docket Date 2015-10-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOHN WASH
Docket Date 2015-08-14
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of JOHN WASH
Docket Date 2015-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ REPLY DUE 8/14.
Docket Date 2015-08-04
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO 8/3 MOTION
On Behalf Of ROBERT L. FERDINAND, JR.
Docket Date 2015-08-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 7/28 ORDER; DENIED PER 11/6 ORDER
On Behalf Of JOHN WASH
Docket Date 2015-07-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ REQ FOR RECONSIDERATION MAY BE FILED W/IN 10 DAYS
Docket Date 2015-07-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE REPLY
On Behalf Of JOHN WASH
Docket Date 2015-07-27
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOT EOT
On Behalf Of ROBERT L. FERDINAND, JR.
Docket Date 2015-07-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PT Jennifer R. Dixon 879851
Docket Date 2015-07-09
Type Response
Subtype Response
Description RESPONSE ~ PER 6/9 ORDER
On Behalf Of ROBERT L. FERDINAND, JR.
Docket Date 2015-07-09
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ROBERT L. FERDINAND, JR.
Docket Date 2015-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 11/6 ORDER
On Behalf Of ROBERT L. FERDINAND, JR.
Docket Date 2015-06-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2015-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ROBERT L. FERDINAND, JR.
Docket Date 2015-06-09
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS
Docket Date 2015-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-06-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 6/4/15
On Behalf Of JOHN WASH
Docket Date 2015-06-04
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 6/4/15
On Behalf Of JOHN WASH
Docket Date 2015-06-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-10-30
Name Change 2002-07-26
Name Change 2002-02-15
Domestic Profit 2001-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State