Search icon

JOHN MOORE'S REPAIR SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: JOHN MOORE'S REPAIR SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN MOORE'S REPAIR SERVICE, 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: 01 Jul 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000100013
FEI/EIN Number 900184308

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

Address: 6429 BALLEJO CT SOUTH, JACKSONVILLE, FL, 32210
Mail Address: PO BOX 61055, JACKSONVILLE, FL, 32236
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE JOHN F President 6429 BALLEJO COURT SOUTH, JACKSONVILLE, FL, 32236
Petruska Victoria R Secretary 19184 Sweig Terrace, Leesburg, VA, 20176
MOORE JOHN F Agent 6429 BALLEJO COURT SOUTH, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-26 6429 BALLEJO CT SOUTH, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-26 6429 BALLEJO COURT SOUTH, JACKSONVILLE, FL 32210 -

Documents

Name Date
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-02-13

Date of last update: 02 May 2025

Sources: Florida Department of State