Entity Name: | J.R. TUB REFINISHING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.R. TUB REFINISHING, 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: | 23 Jun 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P04000095910 |
FEI/EIN Number |
542154405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 655BABLONA DR, ORLANDO, FL, 32812 |
Mail Address: | 4524 CURRY FORD RD PMB 244, ORLANDO, FL, 32807 |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBLES JOSE | President | 4524 CURRY FORD RD PMB 244, ORLANDO, FL, 32812 |
ROBLES JOSE | Agent | 186 E. CEDARWOOD CIR, KISSIMMEE, FL, 34743 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-03 | 655BABLONA DR, ORLANDO, FL 32812 | - |
REINSTATEMENT | 2012-01-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-03 | 655BABLONA DR, ORLANDO, FL 32812 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2010-09-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-10 | 186 E. CEDARWOOD CIR, KISSIMMEE, FL 34743 | - |
AMENDMENT | 2005-02-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001080723 | TERMINATED | 1000000330211 | OSCEOLA | 2012-11-27 | 2022-12-28 | $ 948.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
REINSTATEMENT | 2012-01-03 |
Amendment | 2010-09-30 |
ANNUAL REPORT | 2010-03-10 |
ADDRESS CHANGE | 2010-01-28 |
ANNUAL REPORT | 2009-04-02 |
ANNUAL REPORT | 2008-08-26 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-18 |
Amendment | 2005-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State