Search icon

JON'S QUALITY MOBIL AUTO & TRUCK REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: JON'S QUALITY MOBIL AUTO & TRUCK REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JON'S QUALITY MOBIL AUTO & TRUCK REPAIR, 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 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2013 (12 years ago)
Document Number: P03000078697
FEI/EIN Number 161676497

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

Address: 960 South US 1, FT Pierce, FL, 34950, US
Mail Address: 960 South US 1, FT Pierce, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLSON GILBERT J President 960 South US 1, FT Pierce, FL, 34950
CARLSON GILBERT J Secretary 960 South US 1, FT Pierce, FL, 34950
CARLSON GILBERT J Director 960 South US 1, FT Pierce, FL, 34950
Carlson Gilbert Agent 960 South US 1, FT Pierce, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000021645 US1 TIRE & AUTO REPAIR ACTIVE 2024-02-08 2029-12-31 - 960 S US HIGHWAY 1, FORT PIERCE, FL, 34950
G17000068364 US1 TIRE & AUTO REPAIR EXPIRED 2017-06-21 2022-12-31 - 960 SOUTH US 1, FT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-05-01 960 South US 1, FT Pierce, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 960 South US 1, FT Pierce, FL 34950 -
REGISTERED AGENT NAME CHANGED 2017-05-01 Carlson, Gilbert -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 960 South US 1, FT Pierce, FL 34950 -
REINSTATEMENT 2013-05-01 - -
PENDING REINSTATEMENT 2013-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000421028 TERMINATED 1000000898757 ST LUCIE 2021-08-16 2041-08-18 $ 5,626.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J07000350085 LAPSED 2007-SC-6400-RL PALM BEACH COUNTY DIVISION RL 2007-10-29 2012-10-29 $1716 JIM COMPTON, 12928 SE 441, OKEECHOBEE, FL 34974

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State