Search icon

J.R. TUB REFINISHING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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