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 |
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 |
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 |
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 | - | - |
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 |
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